Company NamePremier Direct Mail Limited
Company StatusDissolved
Company Number03686673
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Brian Goodson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address45 Voluntary Place
Wanstead
London
E11 2RD
Secretary NameDarren Goodson
NationalityBritish
StatusClosed
Appointed27 April 2004(5 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 03 March 2020)
RoleCompany Director
Correspondence Address21 Mornington Avenue
West Kensington
London
W14 8UJ
Secretary NameLinda Goodson
NationalityBritish
StatusResigned
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Martinsfield Close
Chigwell
Essex
IG7 6AT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.premierdirectmail.com
Telephone020 79870604
Telephone regionLondon

Location

Registered Address38-40 Eastbury Road
London
E6 6LP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£117,851
Current Liabilities£117,851

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

19 September 2016Delivered on: 19 September 2016
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
20 January 2005Delivered 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 2000Delivered 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

Filing History

3 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Unaudited abridged accounts made up to 31 December 2016 (6 pages)
3 January 2018Unaudited abridged accounts made up to 31 December 2016 (6 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
18 October 2016Satisfaction of charge 2 in full (4 pages)
18 October 2016Satisfaction of charge 2 in full (4 pages)
19 September 2016Registration of charge 036866730003, created on 19 September 2016 (31 pages)
19 September 2016Registration of charge 036866730003, created on 19 September 2016 (31 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(4 pages)
31 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 July 2015Registered 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 2015Registered 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 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(4 pages)
30 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
20 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
2 January 2014Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2 January 2014 (1 page)
2 January 2014Registered office address changed from , Haslers, Old Station Road, Loughton, Essex, IG10 4PL on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2 January 2014 (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
9 January 2013Secretary's details changed for Darren Goodson on 18 July 2012 (2 pages)
9 January 2013Secretary's details changed for Darren Goodson on 18 July 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 February 2009Return made up to 21/12/08; full list of members (3 pages)
11 February 2009Return made up to 21/12/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 June 2008Secretary's change of particulars / darren goodson / 01/12/2007 (1 page)
9 June 2008Secretary's change of particulars / darren goodson / 01/12/2007 (1 page)
29 February 2008Return made up to 21/12/07; full list of members (3 pages)
29 February 2008Return made up to 21/12/07; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 February 2007Return made up to 21/12/06; full list of members (2 pages)
20 February 2007Return made up to 21/12/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 March 2006Return made up to 21/12/05; full list of members (2 pages)
21 March 2006Return made up to 21/12/05; full list of members (2 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house, 8 johnston road, woodford green, essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
8 February 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
10 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
23 January 2004Return made up to 21/12/03; full list of members (6 pages)
23 January 2004Return made up to 21/12/03; full list of members (6 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 February 2003Return made up to 21/12/02; full list of members (6 pages)
21 February 2003Return made up to 21/12/02; full list of members (6 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 March 2002Return made up to 21/12/01; full list of members (6 pages)
6 March 2002Return made up to 21/12/01; full list of members (6 pages)
4 September 2001Full accounts made up to 31 December 2000 (11 pages)
4 September 2001Full accounts made up to 31 December 2000 (11 pages)
27 October 2000Registered office changed on 27/10/00 from: 20/24 bow common lane, london, E3 4AU (1 page)
27 October 2000Registered office changed on 27/10/00 from: 20/24 bow common lane london E3 4AU (1 page)
30 August 2000Full accounts made up to 31 December 1999 (11 pages)
30 August 2000Full accounts made up to 31 December 1999 (11 pages)
15 February 2000Return made up to 21/12/99; full list of members (4 pages)
15 February 2000Return made up to 21/12/99; full list of members (4 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
23 March 1999Ad 30/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 1999Ad 30/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Registered office changed on 22/12/98 from: crwys house, 33 crwys road, cardiff south glamorgan, CF2 4YF (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Registered office changed on 22/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
22 December 1998Secretary resigned;director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Secretary resigned;director resigned (1 page)
22 December 1998New secretary appointed (2 pages)
21 December 1998Incorporation (18 pages)
21 December 1998Incorporation (18 pages)