Company NamePremium Corporation Limited
Company StatusDissolved
Company Number03555582
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMs Marina Stella Eden
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2020(22 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 29 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 100
The Studio St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameAzza Gwynne-James
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(19 years after company formation)
Appointment Duration3 years, 4 months (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Fairgate House 78 New Oxford Street
London
WC1A 1HB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence AddressSuite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence AddressSuite 100, The Studio
St. Nicholas Close Elstree
Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Access Nominees LTD
50.00%
Ordinary
1 at £1Access Registrars LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
8 September 2020Appointment of Ms Marina Stella Eden as a director on 7 September 2020 (2 pages)
8 September 2020Termination of appointment of Azza Gwynne-James as a director on 7 September 2020 (1 page)
18 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
7 June 2019Confirmation statement made on 30 April 2019 with updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
22 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
14 December 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
26 July 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 June 2017Notification of Stanislav Gryazin as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Stanislav Gryazin as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Termination of appointment of Access Nominees Limited as a director on 28 April 2017 (1 page)
2 May 2017Appointment of Azza Gwynne-James as a director on 28 April 2017 (2 pages)
2 May 2017Termination of appointment of Graham Michael Cowan as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Access Registrars Limited as a secretary on 28 April 2017 (1 page)
2 May 2017Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 2 May 2017 (1 page)
2 May 2017Appointment of Azza Gwynne-James as a director on 28 April 2017 (2 pages)
2 May 2017Termination of appointment of Access Registrars Limited as a secretary on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Access Nominees Limited as a director on 28 April 2017 (1 page)
2 May 2017Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Graham Michael Cowan as a director on 28 April 2017 (1 page)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
6 January 2011Appointment of Mr Graham Michael Cowan as a director (2 pages)
6 January 2011Appointment of Mr Graham Michael Cowan as a director (2 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
6 July 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
6 July 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
6 July 2010Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page)
6 July 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
6 July 2010Director's details changed for Access Nominees Limited on 1 January 2010 (1 page)
6 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
6 July 2009Return made up to 30/04/09; full list of members (3 pages)
6 July 2009Return made up to 30/04/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 January 2009Return made up to 30/04/08; full list of members (3 pages)
14 January 2009Return made up to 30/04/08; full list of members (3 pages)
9 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
13 November 2007Return made up to 30/04/07; full list of members (2 pages)
13 November 2007Return made up to 30/04/07; full list of members (2 pages)
20 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
11 December 2006Return made up to 30/04/06; full list of members (2 pages)
11 December 2006Return made up to 30/04/06; full list of members (2 pages)
15 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
15 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
26 September 2005Return made up to 30/04/05; full list of members (3 pages)
26 September 2005Return made up to 30/04/05; full list of members (3 pages)
26 September 2005Secretary's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Secretary's particulars changed (1 page)
29 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
29 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
7 July 2004Return made up to 30/04/04; full list of members (6 pages)
7 July 2004Return made up to 30/04/04; full list of members (6 pages)
16 March 2004Registered office changed on 16/03/04 from: international house 31 church road, hendon london NW4 4EB (1 page)
16 March 2004Registered office changed on 16/03/04 from: international house 31 church road, hendon london NW4 4EB (1 page)
21 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
21 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
16 July 2003Return made up to 30/04/03; full list of members (6 pages)
16 July 2003Return made up to 30/04/03; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
31 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
8 July 2002Return made up to 30/04/02; full list of members (6 pages)
8 July 2002Return made up to 30/04/02; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
25 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
15 August 2001Return made up to 30/04/01; full list of members (6 pages)
15 August 2001Return made up to 30/04/01; full list of members (6 pages)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
17 May 2000Return made up to 30/04/00; full list of members (6 pages)
10 May 1999Return made up to 30/04/99; full list of members (6 pages)
10 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
10 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
10 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1999Return made up to 30/04/99; full list of members (6 pages)
10 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Incorporation (16 pages)
30 April 1998Incorporation (16 pages)