Company NamePremium Investments Limited
Company StatusDissolved
Company Number03171723
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr David Cathersides
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2009(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 23 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Secretary NameTemplerose Limited (Corporation)
StatusClosed
Appointed21 November 2005(9 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 23 April 2013)
Correspondence Address2 Martin House
179-181 North End Road
London
W14 9NL
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleAssistant Manager
Correspondence Address34a Alexandra Road
Croydon
Surrey
CR0 6EU
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 November 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2000)
RoleTrust Officer
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameKaren Louise Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address13 Campion Way
Abbeyfields
Douglas
Isle Of Man
IM2 7DT
Director NameMr Alan Peter Hollingsworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 21 October 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address118 Cronk Liauyr
Tromode Park
Douglas
Isle Of Man
IM2 5LL
Director NameMr David Nicholas Solly
Date of BirthMarch 1972 (Born 52 years ago)
NationalityManx
StatusResigned
Appointed21 October 2004(8 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 2005)
RoleFiduciary Manager
Country of ResidenceIsle Of Man
Correspondence Address37 Malew Street
Castletown
Isle Of Man
IM9 1AE
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed22 April 2005(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 21 November 2005)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameSimon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2008)
RoleAdministrator
Correspondence Address21 Parkside
Tanfield Lea
Stanley
County Durham
DH9 9NW
Director NameMr Meher Minocher Tengra
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(11 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Welby Close
Maidenhead
Berkshire
SL6 3PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NamePremium Investments Limited (Corporation)
StatusResigned
Appointed21 November 2005(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2008)
Correspondence Address2 Martin House
179-181 North End Road
London
W14 9NL

Location

Registered Address180-186 King's Cross Road
London
WC1X 9DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1,000
(3 pages)
30 May 2012Annual return made up to 13 March 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 1,000
(3 pages)
23 September 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Templerose Limited on 13 March 2010 (1 page)
11 May 2010Secretary's details changed for Templerose Limited on 13 March 2010 (1 page)
6 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 October 2009Termination of appointment of Meher Tengra as a director (1 page)
7 October 2009Appointment of Mr David Cathersides as a director (2 pages)
7 October 2009Appointment of Mr David Cathersides as a director (2 pages)
7 October 2009Registered office address changed from Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB United Kingdom on 7 October 2009 (1 page)
7 October 2009Termination of appointment of Meher Tengra as a director (1 page)
7 October 2009Registered office address changed from Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB United Kingdom on 7 October 2009 (1 page)
31 March 2009Return made up to 13/03/09; full list of members (3 pages)
31 March 2009Return made up to 13/03/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
30 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
22 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
22 May 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
31 March 2008Director appointed mr meher minocher tengra (1 page)
31 March 2008Director appointed mr meher minocher tengra (1 page)
29 March 2008Return made up to 13/03/08; full list of members (3 pages)
29 March 2008Return made up to 13/03/08; full list of members (3 pages)
28 March 2008Registered office changed on 28/03/2008 from 179-181 north end road london W14 9NL united kingdom (1 page)
28 March 2008Registered office changed on 28/03/2008 from 179-181 north end road london W14 9NL united kingdom (1 page)
27 March 2008Appointment terminated secretary premium investments LIMITED (1 page)
27 March 2008Appointment Terminated Secretary premium investments LIMITED (1 page)
29 February 2008Registered office changed on 29/02/2008 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
29 February 2008Appointment terminated director simon dowson (1 page)
29 February 2008Registered office changed on 29/02/2008 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
29 February 2008Appointment Terminated Director simon dowson (1 page)
10 August 2007Return made up to 13/03/07; full list of members (2 pages)
10 August 2007Return made up to 13/03/07; full list of members (2 pages)
6 August 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
6 August 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
4 April 2006Return made up to 13/03/06; full list of members (3 pages)
4 April 2006Return made up to 13/03/06; full list of members (3 pages)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Registered office changed on 15/03/06 from: 2 martin house 179-181 north end road london (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Registered office changed on 15/03/06 from: 2 martin house 179-181 north end road london (1 page)
15 March 2006New secretary appointed (1 page)
18 January 2006Registered office changed on 18/01/06 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: 5TH floor 86 jermyn street london SW1Y 6AW (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
11 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 August 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
2 August 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
9 June 2005Return made up to 13/03/05; full list of members (7 pages)
9 June 2005Return made up to 13/03/05; full list of members (7 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
19 January 2005Registered office changed on 19/01/05 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page)
19 January 2005Registered office changed on 19/01/05 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
31 March 2004Return made up to 13/03/04; full list of members (6 pages)
31 March 2004Return made up to 13/03/04; full list of members (6 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
29 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 May 2003Return made up to 13/03/03; full list of members (6 pages)
23 May 2003Return made up to 13/03/03; full list of members (6 pages)
24 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
24 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002New director appointed (2 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
21 March 2002Return made up to 13/03/02; full list of members (7 pages)
21 March 2002Return made up to 13/03/02; full list of members (7 pages)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Secretary's particulars changed (1 page)
15 May 2001Full accounts made up to 31 December 2000 (8 pages)
15 May 2001Full accounts made up to 31 December 2000 (8 pages)
29 March 2001Return made up to 13/03/01; full list of members (7 pages)
29 March 2001Return made up to 13/03/01; full list of members (7 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 March 2000Return made up to 13/03/00; full list of members (7 pages)
20 March 2000Return made up to 13/03/00; full list of members (7 pages)
24 December 1999Full accounts made up to 31 December 1998 (8 pages)
24 December 1999Full accounts made up to 31 December 1998 (8 pages)
30 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
30 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
13 September 1999Secretary's particulars changed (1 page)
13 September 1999Secretary's particulars changed (1 page)
25 March 1999Return made up to 13/03/99; no change of members (4 pages)
25 March 1999Return made up to 13/03/99; no change of members (4 pages)
17 August 1998Full accounts made up to 31 December 1997 (8 pages)
17 August 1998Full accounts made up to 31 December 1997 (8 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 2ND floor 13 new burlington street london W1X 1FF (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 2ND floor 13 new burlington street london W1X 1FF (1 page)
20 March 1998Return made up to 13/03/98; no change of members (4 pages)
20 March 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Full accounts made up to 31 December 1996 (10 pages)
21 January 1998Full accounts made up to 31 December 1996 (10 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (10 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (10 pages)
3 October 1997New director appointed (10 pages)
3 October 1997New director appointed (10 pages)
18 September 1997New director appointed (10 pages)
18 September 1997New director appointed (10 pages)
18 September 1997New director appointed (10 pages)
18 September 1997New director appointed (10 pages)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1997Return made up to 13/03/97; full list of members (6 pages)
15 May 1997Return made up to 13/03/97; full list of members (6 pages)
1 October 1996Registered office changed on 01/10/96 from: 13 new burlington street london W1X 1FF (1 page)
1 October 1996Registered office changed on 01/10/96 from: 13 new burlington street london W1X 1FF (1 page)
24 April 1996Ad 13/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 April 1996Accounting reference date notified as 31/12 (1 page)
24 April 1996Ad 13/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 April 1996Accounting reference date notified as 31/12 (1 page)
15 April 1996New secretary appointed (2 pages)
15 April 1996Registered office changed on 15/04/96 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
15 April 1996Secretary resigned (1 page)
15 April 1996Registered office changed on 15/04/96 from: 788-790 finchley road london NW11 7UR (1 page)
15 April 1996New director appointed (3 pages)
15 April 1996Registered office changed on 15/04/96 from: 788-790 finchley road london NW11 7UR (1 page)
15 April 1996Director resigned (1 page)
15 April 1996New director appointed (3 pages)
15 April 1996Registered office changed on 15/04/96 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
14 April 1996Memorandum and Articles of Association (8 pages)
14 April 1996Memorandum and Articles of Association (8 pages)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 March 1996Incorporation (16 pages)