London
EC4Y 8JJ
Secretary Name | Premier Secretaries (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Director Name | Premier Directors (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 04 April 2017) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Director Name | Executive Directors Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | PO Box 170 Churchill Building Front Street Grand Turk Turks And Caicos Islands |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | grouppremier.com |
---|
Registered Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
306k at £1 | Premier Group Managers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £285,453 |
Current Liabilities | £518,547 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
23 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
23 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
23 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 16 August 2012 (1 page) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
26 March 2010 | Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages) |
26 March 2010 | Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 14/01/08; full list of members (2 pages) |
7 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 September 2005 | Ad 29/08/05--------- £ si 150000@1=150000 £ ic 156000/306000 (1 page) |
8 September 2005 | Ad 29/08/05--------- £ si 150000@1=150000 £ ic 156000/306000 (1 page) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 February 2005 | Return made up to 14/01/05; full list of members (2 pages) |
1 February 2005 | Return made up to 14/01/05; full list of members (2 pages) |
3 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
3 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
13 September 2004 | Secretary's particulars changed (1 page) |
13 September 2004 | Secretary's particulars changed (1 page) |
26 May 2004 | Ad 02/03/04--------- £ si 155000@1=155000 £ ic 1000/156000 (2 pages) |
26 May 2004 | Ad 02/03/04--------- £ si 155000@1=155000 £ ic 1000/156000 (2 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: 3RD floor 44-45 chancery lane london WC2A 1JB (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 3RD floor 44-45 chancery lane london WC2A 1JB (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page) |
23 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
23 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
21 February 2003 | Return made up to 14/01/03; full list of members
|
21 February 2003 | Return made up to 14/01/03; full list of members
|
4 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
4 December 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
12 November 2002 | Secretary's particulars changed (1 page) |
12 November 2002 | Secretary's particulars changed (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
5 March 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
12 February 2002 | Return made up to 14/01/02; full list of members (5 pages) |
12 February 2002 | Return made up to 14/01/02; full list of members (5 pages) |
16 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
16 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
19 April 2001 | Return made up to 14/01/01; full list of members
|
19 April 2001 | Company name changed ics group holdings LTD.\certificate issued on 19/04/01 (3 pages) |
19 April 2001 | Company name changed ics group holdings LTD.\certificate issued on 19/04/01 (3 pages) |
19 April 2001 | Return made up to 14/01/01; full list of members
|
15 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
15 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 20-22 bedford row london WC1R 4JS (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 20-22 bedford row london WC1R 4JS (1 page) |
1 July 1999 | Company name changed international company services g roup holdings LIMITED\certificate issued on 02/07/99 (3 pages) |
1 July 1999 | Company name changed international company services g roup holdings LIMITED\certificate issued on 02/07/99 (3 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 May 1999 | New secretary appointed (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New secretary appointed (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New secretary appointed (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed (1 page) |
24 May 1999 | Ad 14/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 May 1999 | Ad 14/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 January 1999 | Incorporation (18 pages) |
14 January 1999 | Incorporation (18 pages) |