Company NamePremier Installations Limited
Company StatusDissolved
Company Number02773036
CategoryPrivate Limited Company
Incorporation Date11 December 1992(31 years, 4 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Soon Keat Jee
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Byron Road
North Wembley
Wembley
Middlesex
HA0 3PB
Secretary NameNyuk Chin Jee
NationalityBritish
StatusClosed
Appointed01 December 1995(2 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address91 Byron Road
Wembley
Middlesex
HA0 3PB
Director NameMr David John Lewis Boakes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lees London Road
West Kingsdown
Sevenoaks
Kent
TN15 6EU
Secretary NameMr Soon Keat Jee
NationalityBritish
StatusResigned
Appointed11 December 1992(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Byron Road
North Wembley
Wembley
Middlesex
HA0 3PB
Director NameMiss Elaine Margaret Cozens
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address2 Elthorne Court
Church Lane
London
NW9 8BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address91 Sunnyhill Road
Streatham. London
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£95,371
Cash£42,032
Current Liabilities£55,214

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
10 April 2003Application for striking-off (1 page)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 January 2003Return made up to 11/12/02; full list of members (6 pages)
29 April 2002£ ic 17600/14360 28/03/02 £ sr 3240@1=3240 (1 page)
2 February 2002Return made up to 11/12/01; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 March 2001£ sr 1740@1 18/05/00 (1 page)
31 January 2001Full accounts made up to 31 March 2000 (6 pages)
25 January 2001Return made up to 11/12/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 2000Return made up to 11/12/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
5 January 1999Return made up to 11/12/98; full list of members (6 pages)
10 March 1998Return made up to 11/12/97; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Return made up to 11/12/96; change of members (6 pages)
14 March 1996Secretary resigned (1 page)
27 February 1996New secretary appointed (2 pages)
27 February 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
27 February 1996Director resigned (1 page)
8 February 1996Amended accounts made up to 31 March 1995 (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)