London
W1W 7BL
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Sian Amanda Wood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2004) |
Role | Consultant |
Correspondence Address | Apartment 14 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 August 2009) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Bourlet Close London W1W 7BL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,000 |
Net Worth | £38,418 |
Cash | £56,316 |
Current Liabilities | £19,578 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Director's details changed for Honourable Andrew Moray Stuart on 23 December 2010 (3 pages) |
25 January 2011 | Director's details changed for Honourable Andrew Moray Stuart on 23 December 2010 (3 pages) |
20 January 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
20 January 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
16 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
16 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
7 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Secretary's details changed for Premium Secretaries Limited on 15 January 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Premium Secretaries Limited on 15 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
10 September 2009 | Director appointed andrew stuart (2 pages) |
10 September 2009 | Appointment terminated director matthew stokes (1 page) |
10 September 2009 | Appointment Terminated Director matthew stokes (1 page) |
10 September 2009 | Director appointed andrew stuart (2 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
29 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
6 February 2007 | Return made up to 15/01/07; full list of members (5 pages) |
6 February 2007 | Return made up to 15/01/07; full list of members (5 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
27 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
6 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
6 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 118 wrottesley road london NW10 5XP (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 118 wrottesley road london NW10 5XP (1 page) |
5 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
17 January 2002 | Secretary's particulars changed (1 page) |
17 January 2002 | Secretary's particulars changed (1 page) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
29 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
14 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
20 September 1999 | Secretary's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Ad 15/01/99--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
28 January 1999 | Ad 15/01/99--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
21 January 1999 | Director resigned (1 page) |
15 January 1999 | Incorporation (17 pages) |
15 January 1999 | Incorporation (17 pages) |