Company NamePremier Digital Print Limited
Company StatusDissolved
Company Number03809245
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary Brian Goodson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(3 months, 2 weeks after company formation)
Appointment Duration19 years, 3 months (closed 26 February 2019)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address45 Voluntary Place
Wanstead
London
E11 2RD
Secretary NameDarren Goodson
NationalityBritish
StatusClosed
Appointed27 April 2004(4 years, 9 months after company formation)
Appointment Duration14 years, 10 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address21 Mornington Avenue
West Kensington
London
W14 8UJ
Secretary NameLinda Goodson
NationalityBritish
StatusResigned
Appointed04 November 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2004)
RoleCompany Director
Correspondence Address5 Martinsfield Close
Chigwell
Essex
IG7 6AT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.premierprintgroup.com
Email address[email protected]
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

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
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

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
2 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 September 2016Registration of charge 038092450001, created on 19 September 2016 (31 pages)
19 September 2016Registration of charge 038092450001, 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)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 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)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 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 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (4 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders (4 pages)
2 January 2014Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-02
(4 pages)
2 January 2014Registered office address changed from 25-31 Violet Road London E3 3QQ England 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 25-31 Violet Road London E3 3QQ England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 25-31 Violet Road London E3 3QQ England on 2 January 2014 (1 page)
2 January 2014Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-02
(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)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
31 July 2012Secretary's details changed for Darren Goodson on 18 July 2012 (2 pages)
31 July 2012Secretary's details changed for Darren Goodson on 18 July 2012 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 August 2009Return made up to 19/07/09; full list of members (3 pages)
6 August 2009Return made up to 19/07/09; full list of members (3 pages)
6 August 2008Return made up to 19/07/08; full list of members (3 pages)
6 August 2008Return made up to 19/07/08; full list of members (3 pages)
25 July 2008Secretary's change of particulars / darren goodson / 01/12/2007 (1 page)
25 July 2008Secretary's change of particulars / darren goodson / 01/12/2007 (1 page)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 October 2007Return made up to 19/07/07; full list of members (2 pages)
4 October 2007Return made up to 19/07/07; full list of members (2 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 September 2006Return made up to 19/07/06; full list of members (2 pages)
12 September 2006Return made up to 19/07/06; full list of members (2 pages)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
26 August 2005Return made up to 19/07/05; full list of members (2 pages)
26 August 2005Return made up to 19/07/05; full list of members (2 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)
12 April 2005Return made up to 19/07/04; full list of members (5 pages)
12 April 2005Return made up to 19/07/04; full list of members (5 pages)
15 May 2004Accounts for a dormant company made up to 31 December 2003 (14 pages)
15 May 2004Accounts for a dormant company made up to 31 December 2003 (14 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
15 September 2003Return made up to 19/07/03; full list of members (6 pages)
15 September 2003Return made up to 19/07/03; full list of members (6 pages)
24 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
24 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
21 August 2002Return made up to 19/07/02; full list of members (6 pages)
21 August 2002Return made up to 19/07/02; full list of members (6 pages)
28 August 2001Return made up to 19/07/01; full list of members (6 pages)
28 August 2001Return made up to 19/07/01; full list of members (6 pages)
21 May 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
21 May 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
27 October 2000Registered office changed on 27/10/00 from: 20-24 bow common lane london E3 4AK (1 page)
27 October 2000Registered office changed on 27/10/00 from: 20-24 bow common lane london E3 4AK (1 page)
3 August 2000Return made up to 19/07/00; full list of members (6 pages)
3 August 2000Return made up to 19/07/00; full list of members (6 pages)
6 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
12 November 1999Registered office changed on 12/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 November 1999Registered office changed on 12/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999New director appointed (2 pages)
19 July 1999Incorporation (18 pages)
19 July 1999Incorporation (18 pages)