Company NamePremier Home Storage Limited
Company StatusDissolved
Company Number03167580
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameAlan Howard Pearce
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleCompany Executive
Correspondence Address220 East 72nd Street
New York New York 10021
Usa
Foreign
Secretary NameHazlitt Nominees Limited (Corporation)
StatusClosed
Appointed04 March 1996(same day as company formation)
Correspondence Address7 Bath Place
London
EC2A 3DR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address124/130,Seymour Place
London
W1H 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
19 March 1998Return made up to 04/03/98; full list of members (5 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997Return made up to 04/03/97; full list of members (5 pages)
8 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1996£ nc 1000/20000 01/11/96 (1 page)
8 November 1996Ad 01/11/96--------- £ si 19998@1=19998 £ ic 2/20000 (1 page)
8 November 1996Accounting reference date notified as 31/12 (1 page)
12 March 1996Secretary resigned;director resigned (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 31 corsham street london N1 6DR (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
4 March 1996Incorporation (18 pages)