Company NamePremier Computing UK Limited
Company StatusDissolved
Company Number02894413
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 3 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameShailesh Bhatt
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Swanland Road
North Mymms
Hatfield
Hertfordshire
AL9 7TG
Secretary NameLalit Bhatt
NationalityBritish
StatusClosed
Appointed03 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Queens Avenue
Finchley
London
N3 2NN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address21 Queens Avenue
London
N3 2NN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Turnover£92,719
Gross Profit£91,270
Net Worth£49,998
Cash£39,067
Current Liabilities£16,962

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Application for striking-off (1 page)
31 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
13 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 March 2000Return made up to 03/02/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 February 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 April 1998Return made up to 03/02/98; no change of members (6 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 March 1997Return made up to 03/02/97; full list of members (6 pages)
25 July 1996Full accounts made up to 31 March 1996 (11 pages)
12 March 1996Return made up to 03/02/96; full list of members (6 pages)
20 October 1995Full accounts made up to 31 March 1995 (10 pages)