Company NamePremier Consulting Limited
Company StatusDissolved
Company Number03479417
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 4 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSeema Sobte
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(1 week, 1 day after company formation)
Appointment Duration17 years, 2 months (closed 24 February 2015)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address36 Hillary Drive
Isleworth
Middlesex
TW7 7EG
Secretary NameVeena Sobte
NationalityBritish
StatusClosed
Appointed05 June 2000(2 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address15 Randolph Road
Bromley
Kent
BR2 8PU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameSateesh Beri
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(1 week, 1 day after company formation)
Appointment DurationResigned same day (resigned 19 December 1997)
RoleAccountant
Correspondence Address29 Campden Road
South Croydon
Surrey
CR2 7ER
Secretary NameSateesh Beri
NationalityBritish
StatusResigned
Appointed19 December 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 2000)
RoleAccountant
Correspondence Address29 Campden Road
South Croydon
Surrey
CR2 7ER
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address11-12 Freetrade House Lowther Road
Stanmore
Middlesex
HA7 1EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

2 at £1Seema Sobte
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,517
Cash£80
Current Liabilities£26,038

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
21 March 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 April 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 April 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Seema Sobte on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Seema Sobte on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Seema Sobte on 1 December 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 December 2008Return made up to 11/12/08; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 December 2008Return made up to 11/12/08; full list of members (3 pages)
7 November 2008Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
7 November 2008Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
4 February 2008Return made up to 11/12/07; full list of members (2 pages)
4 February 2008Return made up to 11/12/07; full list of members (2 pages)
30 January 2008Return made up to 11/12/06; full list of members (2 pages)
30 January 2008Return made up to 11/12/06; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2004Return made up to 11/12/04; full list of members (6 pages)
22 December 2004Return made up to 11/12/04; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 February 2004Registered office changed on 05/02/04 from: 15 new road london E1 1HE (1 page)
5 February 2004Return made up to 11/12/03; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 February 2004Registered office changed on 05/02/04 from: 15 new road london E1 1HE (1 page)
5 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 February 2004Return made up to 11/12/03; full list of members (7 pages)
18 September 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
18 September 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
30 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Return made up to 11/12/01; full list of members (6 pages)
27 March 2002Return made up to 11/12/01; full list of members (6 pages)
13 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
13 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
5 March 2001Full accounts made up to 30 April 2000 (10 pages)
5 March 2001Full accounts made up to 30 April 2000 (10 pages)
19 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 January 2001Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 2000Particulars of mortgage/charge (7 pages)
28 June 2000Particulars of mortgage/charge (7 pages)
8 June 2000Registered office changed on 08/06/00 from: 29 campden road south croydon surrey CR2 7ER (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 29 campden road south croydon surrey CR2 7ER (2 pages)
8 June 2000New secretary appointed (2 pages)
3 February 2000Return made up to 11/12/99; full list of members (6 pages)
3 February 2000Return made up to 11/12/99; full list of members (6 pages)
4 January 2000 (3 pages)
4 January 2000 (3 pages)
25 June 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
25 June 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
21 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1998New secretary appointed;new director appointed (2 pages)
2 February 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Registered office changed on 19/01/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Registered office changed on 19/01/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Secretary resigned (1 page)
11 December 1997Incorporation (17 pages)
11 December 1997Incorporation (17 pages)