Company NamePremiumstart Property Management Limited
Company StatusDissolved
Company Number03213702
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCarine Steiger
Date of BirthOctober 1940 (Born 83 years ago)
NationalitySwiss
StatusClosed
Appointed29 May 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 18 January 2000)
RoleInterior Architect
Correspondence Address66 Lincolns Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusClosed
Appointed29 May 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 18 January 2000)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameDr Mark Rotheram Cecil
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 1999)
RoleBanker
Correspondence Address23 Cadogan Square
London
SW1X 0HU
Director NamePeter Schapiro
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(3 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 January 1997)
RoleDeveloper
Correspondence Address23 Cadogan Square
London
Sw1
Secretary NameJanet Stephanie Thacker
NationalityBritish
StatusResigned
Appointed20 September 1996(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 1-5 Hornton Street
London
W8 7NP
Director NameGloria Nadja Rhodes
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 1999)
RoleArt Historian
Correspondence Address12 Avenue Peschier
1206 Geneva
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Lincolns Inn Fields
London
WC2A 3LH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
9 August 1999Application for striking-off (1 page)
25 June 1999Director resigned (1 page)
4 May 1999Full accounts made up to 30 June 1997 (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (6 pages)
6 April 1999Director resigned (1 page)
19 January 1999Compulsory strike-off action has been discontinued (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Return made up to 18/06/98; no change of members (6 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Registered office changed on 21/12/98 from: 4TH floor ormond house 26/27 boswell street london WC1N 3JZ (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
10 August 1998Secretary resigned (1 page)
11 July 1997Return made up to 18/06/97; full list of members
  • 363(287) ‐ Registered office changed on 11/07/97
(6 pages)
10 July 1997Registered office changed on 10/07/97 from: 4TH floor 42 kingsway london WC2B 6EX (1 page)
5 February 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Secretary resigned;director resigned (1 page)
23 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996Registered office changed on 03/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1996Incorporation (10 pages)