Wembley
London
HA0 1HD
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Elie Lindenfeld |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 8 Rue De Candolle Geneva 1205 |
Director Name | Amanda Whelan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2002) |
Role | Bilinigual Admin |
Correspondence Address | 32 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £193,010 |
Cash | £195,566 |
Current Liabilities | £2,711 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
29 September 2017 | Notification of Annemarie Geistlich-Stucki as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Notification of Annemarie Geistlich-Stucki as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2017 | Voluntary strike-off action has been suspended (1 page) |
14 September 2017 | Voluntary strike-off action has been suspended (1 page) |
11 September 2017 | Application to strike the company off the register (3 pages) |
11 September 2017 | Application to strike the company off the register (3 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2017 | Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 April 2015 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to 6Th Floor, 94 Wigmore Street London W1U 3RF on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to 6Th Floor, 94 Wigmore Street London W1U 3RF on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW to 6Th Floor, 94 Wigmore Street London W1U 3RF on 7 April 2015 (1 page) |
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Appointment of Mr Claude Jean-Francois Philippe Sadi as a director (2 pages) |
25 April 2012 | Appointment of Mr Claude Jean-Francois Philippe Sadi as a director (2 pages) |
23 April 2012 | Termination of appointment of Elie Lindenfeld as a director (1 page) |
23 April 2012 | Termination of appointment of Elie Lindenfeld as a director (1 page) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Secretary's details changed for Premium Secretaries Limited on 26 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Premium Secretaries Limited on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Elie Lindenfeld on 26 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Elie Lindenfeld on 26 May 2010 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
12 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 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) |
9 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
4 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 26/05/04; full list of members (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 October 2003 | 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) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
2 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
30 May 2002 | Return made up to 26/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 26/05/02; full list of members (6 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
17 January 2002 | Secretary's particulars changed (1 page) |
17 January 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 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) |
13 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 118 wrottesley road london NW10 5XR (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 118 wrottesley road london NW10 5XR (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
26 May 1999 | Incorporation (18 pages) |
26 May 1999 | Incorporation (18 pages) |