Company NamePremier Mobile Ltd
Company StatusDissolved
Company Number03545754
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jason Michael Yeomans
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 14 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sutherland House
5-6 Argyll Street
London
W1F 7TE
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMr Alan O'Brien
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(1 day after company formation)
Appointment Duration13 years, 11 months (resigned 05 April 2012)
RoleTelephone Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Director NameMr Jason Michael Yeomans
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fawe Park Mews
Putney
London
SW15 2EQ
Director NameMr Shehzada Sikandar Cheema
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(13 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Sutherland House
5-6 Argyll Street
London
W1F 7TE
Secretary NameWrights Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1998(1 day after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2009)
Correspondence Address8 Lincoln's Inn Fileds
London
WC2A 3BP
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed01 November 2009(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2012)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Contact

Websitewww.pmgroupuk.com
Email address[email protected]
Telephone01675 444320
Telephone regionColeshill

Location

Registered Address3rd Floor Sutherland House
5-6 Argyll Street
London
W1F 7TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Pmgc Technology Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2015Termination of appointment of Shehzada Sikandar Cheema as a director on 22 December 2012 (1 page)
9 May 2015Termination of appointment of Shehzada Sikandar Cheema as a director on 22 December 2012 (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2014Voluntary strike-off action has been suspended (1 page)
29 October 2014Voluntary strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
4 March 2014Satisfaction of charge 1 in full (4 pages)
4 March 2014Satisfaction of charge 1 in full (4 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (10 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (10 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 June 2012Previous accounting period extended from 30 November 2011 to 31 May 2012 (1 page)
1 June 2012Previous accounting period extended from 30 November 2011 to 31 May 2012 (1 page)
15 May 2012Director's details changed for Mr Jason Michael Yeomans on 14 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Jason Michael Yeomans on 14 May 2012 (2 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
11 May 2012Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 8 Lincolns Inn Fields London WC2A 3BP on 11 May 2012 (1 page)
1 May 2012Appointment of Mr Shehzada Sikandar Cheema as a director (3 pages)
1 May 2012Appointment of Mr Shehzada Sikandar Cheema as a director (3 pages)
1 May 2012Termination of appointment of F&L Legal Llp as a secretary (2 pages)
1 May 2012Termination of appointment of Alan O'brien as a director (2 pages)
1 May 2012Termination of appointment of Alan O'brien as a director (2 pages)
1 May 2012Termination of appointment of F&L Legal Llp as a secretary (2 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 May 2011Director's details changed for Mr Jason Michael Yeomans on 18 September 2010 (2 pages)
18 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
18 May 2011Director's details changed for Mr Jason Michael Yeomans on 18 September 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Mr Jason Michael Yeomans on 14 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Alan O'brien on 14 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Alan O'brien on 14 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Jason Michael Yeomans on 14 April 2010 (2 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
9 December 2009Termination of appointment of Wrights Secretaries Limited as a secretary (1 page)
9 December 2009Appointment of F&L Legal Llp as a secretary (2 pages)
9 December 2009Termination of appointment of Wrights Secretaries Limited as a secretary (1 page)
9 December 2009Appointment of F&L Legal Llp as a secretary (2 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (10 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (10 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
17 April 2009Return made up to 15/04/09; full list of members (4 pages)
17 April 2009Secretary's change of particulars / wrights secretaries LIMITED / 15/04/2009 (1 page)
17 April 2009Secretary's change of particulars / wrights secretaries LIMITED / 15/04/2009 (1 page)
15 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
15 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
16 April 2008Director's change of particulars / jason yeomans / 16/04/2007 (1 page)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
16 April 2008Director's change of particulars / jason yeomans / 16/04/2007 (1 page)
16 October 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
16 October 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
8 June 2007Return made up to 15/04/07; full list of members (3 pages)
8 June 2007Return made up to 15/04/07; full list of members (3 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 December 2006Notice of assignment of name or new name to shares (1 page)
8 December 2006Notice of assignment of name or new name to shares (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
28 November 2006Ad 14/11/06--------- £ si 700@1=700 £ ic 300/1000 (1 page)
28 November 2006Ad 14/11/06--------- £ si 700@1=700 £ ic 300/1000 (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
10 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
10 August 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
16 May 2006Return made up to 15/04/06; full list of members (2 pages)
16 May 2006Return made up to 15/04/06; full list of members (2 pages)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Secretary's particulars changed (1 page)
26 May 2005Return made up to 15/04/05; full list of members (2 pages)
26 May 2005Return made up to 15/04/05; full list of members (2 pages)
15 March 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
15 March 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
5 May 2004Return made up to 15/04/04; full list of members (5 pages)
5 May 2004Return made up to 15/04/04; full list of members (5 pages)
23 March 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
23 March 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
4 November 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
4 November 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
22 July 2003Secretary's particulars changed (1 page)
22 July 2003Secretary's particulars changed (1 page)
12 June 2003Return made up to 15/04/03; no change of members (4 pages)
12 June 2003Return made up to 15/04/03; no change of members (4 pages)
5 June 2003Accounts for a dormant company made up to 31 October 2001 (6 pages)
5 June 2003Accounts for a dormant company made up to 31 October 2001 (6 pages)
20 May 2002Return made up to 15/04/02; no change of members (4 pages)
20 May 2002Registered office changed on 20/05/02 from: 8 fitzgerald law 8 lincolns inn fields london WC2A 3BP (1 page)
20 May 2002Registered office changed on 20/05/02 from: 8 fitzgerald law 8 lincolns inn fields london WC2A 3BP (1 page)
20 May 2002Return made up to 15/04/02; no change of members (4 pages)
10 July 2001Return made up to 15/04/01; full list of members (5 pages)
10 July 2001Return made up to 15/04/01; full list of members (5 pages)
16 June 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
16 June 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
24 April 2001Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
24 April 2001Nc inc already adjusted 31/01/01 (2 pages)
24 April 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
24 April 2001Ad 31/01/01--------- £ si 30@1=30 £ ic 269/299 (2 pages)
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
24 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2001Ad 31/01/01--------- £ si 268@1=268 £ ic 1/269 (2 pages)
24 April 2001Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
24 April 2001Nc inc already adjusted 31/01/01 (2 pages)
24 April 2001Ad 31/01/01--------- £ si 30@1=30 £ ic 269/299 (2 pages)
24 April 2001Ad 31/01/01--------- £ si 268@1=268 £ ic 1/269 (2 pages)
3 May 2000Return made up to 15/04/00; no change of members (4 pages)
3 May 2000Return made up to 15/04/00; no change of members (4 pages)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
21 January 2000Return made up to 15/04/99; full list of members (5 pages)
21 January 2000Return made up to 15/04/99; full list of members (5 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999Ad 01/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999Ad 01/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
10 December 1999Registered office changed on 10/12/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
10 December 1999Registered office changed on 10/12/99 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
15 April 1998Incorporation (11 pages)
15 April 1998Incorporation (11 pages)