Company NamePremier Connections UK Limited
Company StatusDissolved
Company Number03344378
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Andrew Glen Nisbeth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vivian Gardens
Wembley
Middlesex
HA9 6RF
Secretary NameMs Movella Fiona Laing
NationalityBritish
StatusClosed
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Vivian Gardens
Wembley
Middlesex
HA9 6RF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Telephone020 89021306
Telephone regionLondon

Location

Registered Address1 Vivian Gardens
Wembley
Middlesex
HA9 6RF
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2013
Net Worth-£14,109
Cash£250
Current Liabilities£14,359

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
23 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
24 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
1 February 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
1 February 2017Total exemption full accounts made up to 30 April 2016 (4 pages)
17 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (4 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Total exemption full accounts made up to 30 April 2014 (4 pages)
10 February 2015Total exemption full accounts made up to 30 April 2014 (4 pages)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
5 April 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
22 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
14 May 2012Secretary's details changed for Movella Fiona Laing on 1 October 2009 (1 page)
14 May 2012Director's details changed for Andrew Glen Nisbeth on 1 October 2009 (2 pages)
14 May 2012Secretary's details changed for Movella Fiona Laing on 1 October 2009 (1 page)
14 May 2012Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
14 May 2012Director's details changed for Andrew Glen Nisbeth on 1 October 2009 (2 pages)
14 May 2012Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
14 May 2012Secretary's details changed for Movella Fiona Laing on 1 October 2009 (1 page)
14 May 2012Director's details changed for Andrew Glen Nisbeth on 1 October 2009 (2 pages)
14 May 2012Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010Annual return made up to 3 April 2010 (14 pages)
5 October 2010Annual return made up to 3 April 2010 (14 pages)
5 October 2010Annual return made up to 3 April 2010 (14 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
12 August 2009Return made up to 03/04/09; full list of members (5 pages)
12 August 2009Return made up to 03/04/09; full list of members (5 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
16 July 2008Return made up to 03/04/08; no change of members (6 pages)
16 July 2008Return made up to 03/04/08; no change of members (6 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
22 May 2007Return made up to 03/04/07; no change of members (6 pages)
22 May 2007Return made up to 03/04/07; no change of members (6 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
4 July 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
4 July 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
10 May 2006Return made up to 03/04/06; full list of members (6 pages)
10 May 2006Return made up to 03/04/06; full list of members (6 pages)
8 December 2005Return made up to 03/04/05; full list of members (6 pages)
8 December 2005Return made up to 03/04/04; full list of members (6 pages)
8 December 2005Return made up to 03/04/04; full list of members (6 pages)
8 December 2005Return made up to 03/04/05; full list of members (6 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
3 July 2003Return made up to 03/04/03; full list of members (6 pages)
3 July 2003Return made up to 03/04/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 May 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(6 pages)
14 May 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 May 2001Return made up to 03/04/01; full list of members (6 pages)
3 May 2001Return made up to 03/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (5 pages)
15 May 2000Return made up to 03/04/00; full list of members (6 pages)
15 May 2000Return made up to 03/04/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (5 pages)
2 March 2000Full accounts made up to 30 April 1999 (5 pages)
1 May 1999Full accounts made up to 30 April 1998 (5 pages)
1 May 1999Ad 03/04/97--------- £ si 1@1 (2 pages)
1 May 1999Ad 03/04/97--------- £ si 1@1 (2 pages)
1 May 1999Full accounts made up to 30 April 1998 (5 pages)
12 April 1999Return made up to 03/04/99; full list of members (6 pages)
12 April 1999Return made up to 03/04/99; full list of members (6 pages)
14 August 1998Return made up to 03/04/98; full list of members (6 pages)
14 August 1998Return made up to 03/04/98; full list of members (6 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Registered office changed on 27/04/97 from: 372 old street, london, EC1V 9LT (1 page)
27 April 1997Director resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Registered office changed on 27/04/97 from: 372 old street, london, EC1V 9LT (1 page)
27 April 1997Secretary resigned (1 page)
3 April 1997Incorporation (12 pages)
3 April 1997Incorporation (12 pages)