London
EC4Y 8BB
Director Name | Mr John Shaw |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Wymond Street Putney London SW15 1DY |
Director Name | Steven Franklin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Felhurst Close Kingsmere Place Wimbledon London SW19 6AY |
Secretary Name | Mr John Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Wymond Street Putney London SW15 1DY |
Secretary Name | Lindsay Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | 27 Felhurst Close Kingsmere Place London SW19 6AY |
Director Name | Hilary Ann Cole |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 1998) |
Role | Finance Director |
Correspondence Address | 16 Oakwood Court Abbotsbury Road London W14 8JU |
Director Name | Mr Frank Ephraim Herman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Hollyn House 30a Uphill Road Mill Hill London NW7 4RB |
Director Name | John Pirie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | The Barn Upper Heyford Northamptonshire NN7 3NB |
Director Name | Jean Claude Larue |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2000(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 39 Rue Des Lilas Paris 75019 Foreign |
Director Name | Thomas Jean Schmider |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2002(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2005) |
Role | Finance Director |
Correspondence Address | 1371 Chemin De Bois Comtal Millery 69390 France Foreign |
Director Name | Frederic Marcel Alfred Chesnais |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 January 2005) |
Role | Finance Director |
Correspondence Address | 22 Bis Avenue Du Docteur Terver Ecully 69130 France |
Secretary Name | Adam Richard Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 2009) |
Role | Solicitor |
Correspondence Address | 20 Edge Street London W8 7PN |
Director Name | Mark Passam |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(11 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 08 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 67 Altenburg Gardens London SW11 1JQ |
Director Name | Mr Jeremy Wigmore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2008) |
Role | Managing Diorector |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Annes Road Caversham Reading RG4 7PA |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1997(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2003) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
25k at £1 | Premier European Promotions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2013 | Final Gazette dissolved following liquidation (1 page) |
19 June 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
19 June 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 June 2013 | Liquidators statement of receipts and payments to 17 May 2013 (4 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (4 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 17 May 2013 (4 pages) |
29 May 2012 | Registered office address changed from 10th Floor, Landmark House Hammersmith Bridge Road London W6 9EJ England on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from 10Th Floor, Landmark House Hammersmith Bridge Road London W6 9EJ England on 29 May 2012 (2 pages) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Declaration of solvency (3 pages) |
29 May 2012 | Declaration of solvency (3 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Resolutions
|
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Termination of appointment of Mark Passam as a director (1 page) |
28 February 2011 | Appointment of Denis Bunma as a director (2 pages) |
28 February 2011 | Appointment of Denis Bunma as a director (2 pages) |
28 February 2011 | Termination of appointment of Mark Passam as a director (1 page) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 June 2010 | Termination of appointment of Adam Carroll as a secretary (1 page) |
22 June 2010 | Termination of appointment of Adam Carroll as a secretary (1 page) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 9th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Registered office address changed from 9Th Floor Landmark House Hammersmith Bridge Road London W6 9EJ on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
31 January 2009 | Accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 October 2008 | Appointment Terminated Director jeremy wigmore (1 page) |
21 October 2008 | Appointment terminated director jeremy wigmore (1 page) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (6 pages) |
15 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Return made up to 07/02/06; full list of members (7 pages) |
6 April 2006 | Return made up to 07/02/06; full list of members
|
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (6 pages) |
28 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (5 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (5 pages) |
2 February 2005 | Director resigned (1 page) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
1 February 2005 | New director appointed (4 pages) |
1 February 2005 | New director appointed (4 pages) |
1 February 2005 | Accounts made up to 31 March 2004 (6 pages) |
16 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
5 December 2003 | Accounts made up to 31 March 2003 (6 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: 1ST floor landmark house hammersmith bridge road london W6 9EJ (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 1ST floor landmark house hammersmith bridge road london W6 9EJ (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
9 April 2003 | Accounts made up to 30 June 2002 (6 pages) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: hanover house 14 hanover square london W1S 1HP (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: hanover house 14 hanover square london W1S 1HP (1 page) |
27 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Return made up to 07/02/03; full list of members (5 pages) |
5 March 2003 | Return made up to 07/02/03; full list of members (5 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
2 May 2002 | Accounts for a dormant company made up to 30 June 2001 (9 pages) |
2 May 2002 | Accounts made up to 30 June 2001 (9 pages) |
18 April 2002 | New director appointed (7 pages) |
18 April 2002 | New director appointed (7 pages) |
22 March 2002 | Return made up to 07/02/02; full list of members (5 pages) |
22 March 2002 | Return made up to 07/02/02; full list of members (5 pages) |
21 March 2002 | New director appointed (5 pages) |
21 March 2002 | New director appointed (5 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: hanover house 14 hanover square london W1S 1HP (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: hanover house 14 hanover square london W1S 1HP (1 page) |
10 September 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
10 September 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
14 May 2001 | Full accounts made up to 31 March 2000 (16 pages) |
14 May 2001 | Full accounts made up to 31 March 2000 (16 pages) |
23 February 2001 | Return made up to 07/02/01; full list of members (5 pages) |
23 February 2001 | Return made up to 07/02/01; full list of members (5 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (3 pages) |
19 September 2000 | New director appointed (3 pages) |
12 June 2000 | Auditor's resignation (1 page) |
12 June 2000 | Auditor's resignation (1 page) |
16 May 2000 | Full accounts made up to 31 March 1999 (17 pages) |
16 May 2000 | Full accounts made up to 31 March 1999 (17 pages) |
17 March 2000 | Return made up to 07/02/00; full list of members (10 pages) |
17 March 2000 | Return made up to 07/02/00; full list of members (10 pages) |
6 October 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
6 October 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
19 February 1999 | Return made up to 07/02/99; full list of members (7 pages) |
19 February 1999 | Return made up to 07/02/99; full list of members (7 pages) |
10 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Return made up to 07/02/98; full list of members (7 pages) |
23 February 1998 | Return made up to 07/02/98; full list of members (7 pages) |
29 September 1997 | Director's particulars changed (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
17 July 1997 | Return made up to 26/06/97; full list of members (7 pages) |
17 July 1997 | Return made up to 26/06/97; full list of members (7 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | New director appointed (3 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | New director appointed (3 pages) |
27 May 1997 | New director appointed (3 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | New director appointed (3 pages) |
22 May 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
22 May 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: pearl assurance house 319 ballards lane london N12 8LY (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: pearl assurance house 319 ballards lane london N12 8LY (1 page) |
11 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
22 November 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
13 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
13 August 1996 | Return made up to 04/08/96; full list of members (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
12 April 1995 | Ad 19/03/95--------- £ si 24800@1=24800 £ ic 200/25000 (4 pages) |
12 April 1995 | Nc inc already adjusted 19/03/95 (1 page) |
12 April 1995 | Ad 19/03/95--------- £ si 24800@1=24800 £ ic 200/25000 (2 pages) |
12 April 1995 | Nc inc already adjusted 19/03/95 (1 page) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |