Company NamePremier Cru (Fine Wine Investments) Limited
Company StatusDissolved
Company Number03141325
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStacey-Lea Saffer
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bridgewater Way
Bushey Village
Hertfordshire
WD23 4UA
Director NamePaula Marsha Stone
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 Orchard Drive
Edgware
Middlesex
HA8 7SD
Secretary NameStacey-Lea Saffer
NationalityBritish
StatusClosed
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bridgewater Way
Bushey Village
Hertfordshire
WD23 4UA
Director NameLara Naomi Jacobson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(13 years after company formation)
Appointment Duration5 years, 4 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Clarendon Road
Borehamwood
Hertfordshire
WD6 1BH
Director NameMr Gavin Saffer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(16 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bridgewater Way
Bushey Village
Herts
WD23 4UA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepremiercru.com
Email address[email protected]
Telephone020 89054495
Telephone regionLondon

Location

Registered AddressBarnes Roffe Llp 3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Mrs Stacey-lea Saffer
6.25%
Ordinary D
25 at £1Ms Paula Marsha Stone
6.25%
Ordinary D
16 at £1Mrs Lara Naomi Jacobson
4.00%
Ordinary E
159 at £1Mrs Stacey-lea Saffer
39.75%
Ordinary A
159 at £1Ms Paula Marsha Stone
39.75%
Ordinary B
8 at £1Mrs Stacey-lea Saffer
2.00%
Ordinary C
8 at £1Ms Paula Marsha Stone
2.00%
Ordinary C

Financials

Year2014
Net Worth£40,246
Cash£715,359
Current Liabilities£2,124,607

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
4 April 2015Compulsory strike-off action has been discontinued (1 page)
2 April 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 400
(7 pages)
2 April 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 400
(7 pages)
21 January 2015Compulsory strike-off action has been suspended (1 page)
21 January 2015Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2014Termination of appointment of Lara Jacobson as a director (1 page)
5 June 2014Termination of appointment of Lara Jacobson as a director (1 page)
7 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 400
(8 pages)
7 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 400
(8 pages)
4 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 July 2013Termination of appointment of Gavin Saffer as a director (1 page)
24 July 2013Termination of appointment of Gavin Saffer as a director (1 page)
21 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (9 pages)
21 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (9 pages)
14 August 2012Appointment of Mr Gavin Saffer as a director (2 pages)
14 August 2012Appointment of Mr Gavin Saffer as a director (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 May 2012Statement of company's objects (1 page)
11 May 2012Change of share class name or designation (1 page)
11 May 2012Change of share class name or designation (1 page)
11 May 2012Statement of company's objects (1 page)
11 April 2012Annual return made up to 27 December 2011 with a full list of shareholders (8 pages)
11 April 2012Annual return made up to 27 December 2011 with a full list of shareholders (8 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2011Previous accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
13 December 2011Previous accounting period extended from 31 May 2011 to 31 October 2011 (3 pages)
1 November 2011Amended accounts made up to 31 May 2010 (4 pages)
1 November 2011Amended accounts made up to 31 May 2010 (4 pages)
2 March 2011Registered office address changed from the Greene Partnership 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN48QZ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from the Greene Partnership 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN48QZ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from the Greene Partnership 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN48QZ on 2 March 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
13 January 2010Director's details changed for Paula Marsha Stone on 27 December 2009 (2 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Lara Naomi Jacobson on 27 December 2009 (2 pages)
13 January 2010Director's details changed for Stacey-Lea Saffer on 27 December 2009 (2 pages)
13 January 2010Director's details changed for Lara Naomi Jacobson on 27 December 2009 (2 pages)
13 January 2010Director's details changed for Paula Marsha Stone on 27 December 2009 (2 pages)
13 January 2010Director's details changed for Stacey-Lea Saffer on 27 December 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
27 May 2009Director appointed lara naomi jacobson (2 pages)
27 May 2009Director appointed lara naomi jacobson (2 pages)
21 May 2009Ad 15/05/09\gbp si 398@1=398\gbp ic 2/400\ (2 pages)
21 May 2009Ad 15/05/09\gbp si 398@1=398\gbp ic 2/400\ (2 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Return made up to 27/12/08; full list of members (4 pages)
1 May 2009Return made up to 27/12/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2006 (8 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2006 (8 pages)
16 January 2008Return made up to 27/12/07; full list of members (2 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 27/12/07; full list of members (2 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Return made up to 27/12/06; full list of members (2 pages)
30 January 2007Return made up to 27/12/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
11 January 2005Registered office changed on 11/01/05 from: cedar house 698 green lane london N21 3RD (1 page)
11 January 2005Registered office changed on 11/01/05 from: cedar house 698 green lane london N21 3RD (1 page)
11 January 2005Return made up to 27/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(7 pages)
11 January 2005Return made up to 27/12/04; full list of members
  • 363(287) ‐ Registered office changed on 11/01/05
(7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
9 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 December 2002Return made up to 27/12/02; full list of members (7 pages)
31 December 2002Return made up to 27/12/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
10 January 2002Return made up to 27/12/01; full list of members (6 pages)
10 January 2002Return made up to 27/12/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 May 2000 (7 pages)
23 August 2001Total exemption small company accounts made up to 31 May 2000 (7 pages)
16 January 2001Return made up to 27/12/00; full list of members (6 pages)
16 January 2001Return made up to 27/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 May 1999 (5 pages)
20 June 2000Return made up to 27/12/99; full list of members (6 pages)
20 June 2000Return made up to 27/12/99; full list of members (6 pages)
9 June 2000Auditor's resignation (1 page)
9 June 2000Auditor's resignation (1 page)
4 January 2000Registered office changed on 04/01/00 from: 9 wimpole street london W1M 8LB (1 page)
4 January 2000Registered office changed on 04/01/00 from: 9 wimpole street london W1M 8LB (1 page)
14 September 1999Accounts for a small company made up to 31 May 1998 (7 pages)
14 September 1999Accounts for a small company made up to 31 May 1998 (7 pages)
7 January 1999Return made up to 27/12/98; no change of members (4 pages)
7 January 1999Return made up to 27/12/98; no change of members (4 pages)
29 July 1998Particulars of mortgage/charge (6 pages)
29 July 1998Particulars of mortgage/charge (6 pages)
11 April 1998Auditor's resignation (1 page)
11 April 1998Auditor's resignation (1 page)
25 March 1998Auditor's resignation (1 page)
25 March 1998Auditor's resignation (1 page)
13 January 1998Return made up to 27/12/97; full list of members (6 pages)
13 January 1998Return made up to 27/12/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
28 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Return made up to 27/12/96; full list of members (6 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Return made up to 27/12/96; full list of members (6 pages)
9 April 1997Secretary resigned (1 page)
27 December 1996Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
27 December 1996Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
10 December 1996Registered office changed on 10/12/96 from: croftfield house queen street tring herts HP23 6BQ (1 page)
10 December 1996New director appointed (1 page)
10 December 1996New secretary appointed;new director appointed (1 page)
10 December 1996New director appointed (1 page)
10 December 1996New secretary appointed;new director appointed (1 page)
10 December 1996Registered office changed on 10/12/96 from: croftfield house queen street tring herts HP23 6BQ (1 page)
27 December 1995Incorporation (34 pages)
27 December 1995Incorporation (34 pages)