Company NamePremel Cars Limited
Company StatusDissolved
Company Number02836050
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 9 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NamePremel Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Graham Cohen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(21 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 05 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NameBrian Michael De Cort
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address99 Kings Road
Kingston Upon Thames
Surrey
KT2 5JB
Director NameRobert Arthur Herbert Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleElectrical Engineers
Correspondence Address23 Hillview Road
Sutton
Surrey
SM1 3NS
Director NameNeil Sumarno
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Sandiland Crescent
Bromley
Kent
BR2 7DR
Director NameThomas Andrew Whelan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Bicknell Road
Camberwell
London
SE5 9AU
Secretary NameBrian Michael De Cort
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address99 Kings Road
Kingston Upon Thames
Surrey
KT2 5JB
Director NameMaurizio Di Ubaldo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2015(21 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 November 2015)
RoleLawyer
Country of ResidenceSpain
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NameRamiyar Jehangir Panday
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2015(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceSpain
Correspondence Address16 South End
Croydon
Surrey
CR0 1DN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address16 South End
Croydon
Surrey
CR0 1DN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ramiyar Jehangir Panday
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Cessation of Ramiyar Jehangir Panday as a person with significant control on 31 August 2017 (1 page)
1 September 2017Notification of Graham Cohen as a person with significant control on 31 August 2017 (2 pages)
1 September 2017Notification of Graham Cohen as a person with significant control on 31 August 2017 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 September 2017Termination of appointment of Ramiyar Jehangir Panday as a director on 31 August 2017 (1 page)
1 September 2017Cessation of Ramiyar Jehangir Panday as a person with significant control on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Ramiyar Jehangir Panday as a director on 31 August 2017 (1 page)
23 January 2017Director's details changed for Mr Graham Cohen on 11 December 2016 (2 pages)
23 January 2017Director's details changed for Mr Graham Cohen on 11 December 2016 (2 pages)
23 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Termination of appointment of Maurizio Di Ubaldo as a director on 1 November 2015 (1 page)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Termination of appointment of Maurizio Di Ubaldo as a director on 1 November 2015 (1 page)
11 December 2015Termination of appointment of Maurizio Di Ubaldo as a director on 1 November 2015 (1 page)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
17 September 2015Appointment of Ramiyar Jehangir Panday as a director on 1 July 2015 (2 pages)
17 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Appointment of Maurizio Di Ubaldo as a director on 1 July 2015 (2 pages)
17 September 2015Appointment of Ramiyar Jehangir Panday as a director on 1 July 2015 (2 pages)
17 September 2015Appointment of Maurizio Di Ubaldo as a director on 1 July 2015 (2 pages)
17 September 2015Appointment of Ramiyar Jehangir Panday as a director on 1 July 2015 (2 pages)
17 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(5 pages)
17 September 2015Appointment of Maurizio Di Ubaldo as a director on 1 July 2015 (2 pages)
15 September 2015Company name changed premel LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
15 September 2015Company name changed premel LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
(3 pages)
8 September 2015Appointment of Mr Graham Cohen as a director on 1 July 2015 (2 pages)
8 September 2015Withdraw the company strike off application (1 page)
8 September 2015Termination of appointment of Thomas Andrew Whelan as a director on 1 July 2015 (1 page)
8 September 2015Appointment of Mr Graham Cohen as a director on 1 July 2015 (2 pages)
8 September 2015Termination of appointment of Thomas Andrew Whelan as a director on 1 July 2015 (1 page)
8 September 2015Termination of appointment of Thomas Andrew Whelan as a director on 1 July 2015 (1 page)
8 September 2015Appointment of Mr Graham Cohen as a director on 1 July 2015 (2 pages)
8 September 2015Withdraw the company strike off application (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015Application to strike the company off the register (3 pages)
24 July 2015Application to strike the company off the register (3 pages)
21 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
21 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(3 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
29 April 2014Termination of appointment of Brian De Cort as a secretary (1 page)
29 April 2014Termination of appointment of Brian De Cort as a secretary (1 page)
23 April 2014Termination of appointment of Neil Sumarno as a director (1 page)
23 April 2014Termination of appointment of Neil Sumarno as a director (1 page)
23 April 2014Termination of appointment of Brian De Cort as a director (1 page)
23 April 2014Termination of appointment of Brian De Cort as a director (1 page)
1 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(6 pages)
2 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(6 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
28 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
28 July 2010Director's details changed for Thomas Andrew Whelan on 12 July 2010 (2 pages)
28 July 2010Director's details changed for Brian Michael De Cort on 12 July 2010 (2 pages)
28 July 2010Director's details changed for Thomas Andrew Whelan on 12 July 2010 (2 pages)
28 July 2010Director's details changed for Neil Sumarno on 12 July 2010 (2 pages)
28 July 2010Director's details changed for Neil Sumarno on 12 July 2010 (2 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Brian Michael De Cort on 12 July 2010 (2 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
29 July 2009Return made up to 12/07/09; full list of members (4 pages)
29 July 2009Return made up to 12/07/09; full list of members (4 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
30 July 2008Return made up to 12/07/08; full list of members (4 pages)
30 July 2008Return made up to 12/07/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
30 August 2007Return made up to 12/07/07; full list of members (3 pages)
30 August 2007Return made up to 12/07/07; full list of members (3 pages)
1 March 2007Amended accounts made up to 31 March 2006 (10 pages)
1 March 2007Amended accounts made up to 31 March 2006 (10 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 12/07/06; full list of members (3 pages)
17 August 2006Return made up to 12/07/06; full list of members (3 pages)
17 August 2006Director's particulars changed (1 page)
24 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 July 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 July 2005Return made up to 12/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
23 March 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 August 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 August 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 July 2004Return made up to 14/07/04; full list of members (7 pages)
28 July 2004Return made up to 14/07/04; full list of members (7 pages)
18 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004Registered office changed on 27/04/04 from: little ripswood westerham road limpsfield surrey RH8 0SW (1 page)
27 April 2004Registered office changed on 27/04/04 from: little ripswood westerham road limpsfield surrey RH8 0SW (1 page)
23 July 2003Return made up to 14/07/03; full list of members (7 pages)
23 July 2003Return made up to 14/07/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 July 2002Return made up to 14/07/02; full list of members (7 pages)
22 July 2002Return made up to 14/07/02; full list of members (7 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
18 July 2001Return made up to 14/07/01; full list of members (7 pages)
18 July 2001Return made up to 14/07/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 July 2000Return made up to 14/07/00; full list of members (7 pages)
25 July 2000Return made up to 14/07/00; full list of members (7 pages)
15 February 2000Full accounts made up to 31 March 1999 (5 pages)
15 February 2000Full accounts made up to 31 March 1999 (5 pages)
27 July 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (6 pages)
24 July 1998Return made up to 14/07/98; no change of members (4 pages)
24 July 1998Return made up to 14/07/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 April 1997Registered office changed on 03/04/97 from: 2 marks road warlingham surrey CR6 9SH (1 page)
3 April 1997Registered office changed on 03/04/97 from: 2 marks road warlingham surrey CR6 9SH (1 page)
21 October 1996Full accounts made up to 31 March 1996 (6 pages)
21 October 1996Full accounts made up to 31 March 1996 (6 pages)
25 July 1996Return made up to 14/07/96; full list of members (6 pages)
25 July 1996Return made up to 14/07/96; full list of members (6 pages)
1 September 1995Full accounts made up to 31 March 1995 (6 pages)
1 September 1995Full accounts made up to 31 March 1995 (6 pages)
20 July 1995Return made up to 14/07/95; no change of members (4 pages)
20 July 1995Return made up to 14/07/95; no change of members (4 pages)