Wanstead
London
E11 2RD
Secretary Name | Darren Goodson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 03 March 2020) |
Role | Company Director |
Correspondence Address | 21 Mornington Avenue West Kensington London W14 8UJ |
Secretary Name | Linda Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Martinsfield Close Chigwell Essex IG7 6AT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.premierdirectmail.com |
---|---|
Telephone | 020 79870604 |
Telephone region | London |
Registered Address | 38-40 Eastbury Road London E6 6LP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£117,851 |
Current Liabilities | £117,851 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 September 2016 | Delivered on: 19 September 2016 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
20 January 2005 | Delivered on: 22 January 2005 Persons entitled: Eurofactor (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company by way of a first fixed and floating charge. Outstanding |
14 January 2000 | Delivered on: 19 January 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
3 January 2018 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
18 October 2016 | Satisfaction of charge 2 in full (4 pages) |
18 October 2016 | Satisfaction of charge 2 in full (4 pages) |
19 September 2016 | Registration of charge 036866730003, created on 19 September 2016 (31 pages) |
19 September 2016 | Registration of charge 036866730003, created on 19 September 2016 (31 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 July 2015 | Registered office address changed from 25-31 Violet Road London E3 3QQ to 38-40 Eastbury Road London E6 6LP on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from , 25-31 Violet Road, London, E3 3QQ to 38-40 Eastbury Road London E6 6LP on 17 July 2015 (1 page) |
30 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
2 January 2014 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from , Haslers, Old Station Road, Loughton, Essex, IG10 4PL on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2 January 2014 (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Secretary's details changed for Darren Goodson on 18 July 2012 (2 pages) |
9 January 2013 | Secretary's details changed for Darren Goodson on 18 July 2012 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 June 2008 | Secretary's change of particulars / darren goodson / 01/12/2007 (1 page) |
9 June 2008 | Secretary's change of particulars / darren goodson / 01/12/2007 (1 page) |
29 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
29 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
20 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 March 2006 | Return made up to 21/12/05; full list of members (2 pages) |
21 March 2006 | Return made up to 21/12/05; full list of members (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house, 8 johnston road, woodford green, essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
8 February 2005 | Return made up to 21/12/04; full list of members
|
8 February 2005 | Return made up to 21/12/04; full list of members
|
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
23 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
24 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
21 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 March 2002 | Return made up to 21/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 21/12/01; full list of members (6 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: 20/24 bow common lane, london, E3 4AU (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: 20/24 bow common lane london E3 4AU (1 page) |
30 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 February 2000 | Return made up to 21/12/99; full list of members (4 pages) |
15 February 2000 | Return made up to 21/12/99; full list of members (4 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Ad 30/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 March 1999 | Ad 30/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: crwys house, 33 crwys road, cardiff south glamorgan, CF2 4YF (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
22 December 1998 | Secretary resigned;director resigned (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Secretary resigned;director resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Incorporation (18 pages) |
21 December 1998 | Incorporation (18 pages) |