Company NamePremier Holding Company Limited
Company StatusDissolved
Company Number03698370
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamesInternational Company Services Group Holdings Limited and ICS Group Holdings Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mario Jorge Queiroz E Castro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed24 March 2010(11 years, 2 months after company formation)
Appointment Duration7 years (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusClosed
Appointed14 January 1999(same day as company formation)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NamePremier Directors (UK) Ltd (Corporation)
StatusClosed
Appointed01 October 2002(3 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 04 April 2017)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NameExecutive Directors Limited (Corporation)
Date of BirthMay 1990 (Born 33 years ago)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressPO Box 170 Churchill Building
Front Street
Grand Turk
Turks And Caicos Islands
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegrouppremier.com

Location

Registered AddressGround Floor
21 Whitefriars Street
London
EC4Y 8JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

306k at £1Premier Group Managers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£285,453
Current Liabilities£518,547

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 306,000
(5 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 306,000
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 306,000
(5 pages)
2 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 306,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 306,000
(5 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 306,000
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
16 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 16 August 2012 (1 page)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 March 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
26 March 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 January 2009Return made up to 14/01/09; full list of members (3 pages)
26 January 2009Return made up to 14/01/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 February 2008Return made up to 14/01/08; full list of members (2 pages)
4 February 2008Return made up to 14/01/08; full list of members (2 pages)
7 February 2007Return made up to 14/01/07; full list of members (2 pages)
7 February 2007Return made up to 14/01/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 February 2006Return made up to 14/01/06; full list of members (2 pages)
6 February 2006Return made up to 14/01/06; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 September 2005Ad 29/08/05--------- £ si 150000@1=150000 £ ic 156000/306000 (1 page)
8 September 2005Ad 29/08/05--------- £ si 150000@1=150000 £ ic 156000/306000 (1 page)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 February 2005Return made up to 14/01/05; full list of members (2 pages)
1 February 2005Return made up to 14/01/05; full list of members (2 pages)
3 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
3 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
13 September 2004Secretary's particulars changed (1 page)
13 September 2004Secretary's particulars changed (1 page)
26 May 2004Ad 02/03/04--------- £ si 155000@1=155000 £ ic 1000/156000 (2 pages)
26 May 2004Ad 02/03/04--------- £ si 155000@1=155000 £ ic 1000/156000 (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 3RD floor 44-45 chancery lane london WC2A 1JB (1 page)
29 April 2004Registered office changed on 29/04/04 from: 3RD floor 44-45 chancery lane london WC2A 1JB (1 page)
29 April 2004Registered office changed on 29/04/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
29 April 2004Registered office changed on 29/04/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
23 March 2004Return made up to 14/01/04; full list of members (6 pages)
23 March 2004Return made up to 14/01/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
11 March 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 January 2002 (7 pages)
2 February 2004Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 February 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
(6 pages)
21 February 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
(6 pages)
4 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
4 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
12 November 2002Secretary's particulars changed (1 page)
12 November 2002Secretary's particulars changed (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
5 March 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
12 February 2002Return made up to 14/01/02; full list of members (5 pages)
12 February 2002Return made up to 14/01/02; full list of members (5 pages)
16 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
16 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
19 April 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2001Company name changed ics group holdings LTD.\certificate issued on 19/04/01 (3 pages)
19 April 2001Company name changed ics group holdings LTD.\certificate issued on 19/04/01 (3 pages)
19 April 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
2 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Return made up to 14/01/00; full list of members (6 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Return made up to 14/01/00; full list of members (6 pages)
25 October 1999Registered office changed on 25/10/99 from: 20-22 bedford row london WC1R 4JS (1 page)
25 October 1999Registered office changed on 25/10/99 from: 20-22 bedford row london WC1R 4JS (1 page)
1 July 1999Company name changed international company services g roup holdings LIMITED\certificate issued on 02/07/99 (3 pages)
1 July 1999Company name changed international company services g roup holdings LIMITED\certificate issued on 02/07/99 (3 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 May 1999New secretary appointed (1 page)
25 May 1999Registered office changed on 25/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New secretary appointed (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New secretary appointed (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (1 page)
24 May 1999Ad 14/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 May 1999Ad 14/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 January 1999Incorporation (18 pages)
14 January 1999Incorporation (18 pages)