Company NamePremier Information Systems Limited
Company StatusDissolved
Company Number02971235
CategoryPrivate Limited Company
Incorporation Date26 September 1994(29 years, 7 months ago)
Dissolution Date23 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 NameTrevor Anthony Graham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1994(2 days after company formation)
Appointment Duration7 years, 10 months (closed 23 July 2002)
RoleIT Consultant
Correspondence Address20 Penshurst Way
Sackville Road
Sutton
Surrey
SM2 6AR
Secretary NameSusan Graham
NationalityBritish
StatusClosed
Appointed28 September 1994(2 days after company formation)
Appointment Duration7 years, 10 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address20 Penshurst Way
Sackville Road
Sutton
Surrey
SM2 6HR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed26 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address51 Norwood High Street
London
SE27 9JS
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£398
Cash£40
Current Liabilities£23,086

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Application for striking-off (1 page)
11 January 2001Return made up to 26/09/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 May 2000Return made up to 26/09/99; full list of members (6 pages)
7 April 2000Registered office changed on 07/04/00 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
8 March 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 January 1999Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
18 December 1998Return made up to 26/09/98; full list of members (8 pages)
17 September 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 September 1998Accounts for a small company made up to 30 September 1996 (6 pages)
17 September 1998Return made up to 26/09/96; full list of members (6 pages)
16 December 1997First Gazette notice for compulsory strike-off (1 page)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 April 1996Compulsory strike-off action has been discontinued (1 page)
2 April 1996Return made up to 26/09/95; full list of members (6 pages)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
21 April 1995Ad 05/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)