Wanstead
London
E11 2RD
Secretary Name | Darren Goodson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | 21 Mornington Avenue West Kensington London W14 8UJ |
Secretary Name | Linda Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | 5 Martinsfield Close Chigwell Essex IG7 6AT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.premierprintgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 79870604 |
Telephone region | London |
Registered Address | 38-40 Eastbury Road London E6 6LP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 September 2016 | Delivered on: 19 September 2016 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 September 2016 | Registration of charge 038092450001, created on 19 September 2016 (31 pages) |
19 September 2016 | Registration of charge 038092450001, created on 19 September 2016 (31 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 July 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (4 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders (4 pages) |
2 January 2014 | Annual return made up to 19 July 2013 with a full list of shareholders
|
2 January 2014 | Registered office address changed from 25-31 Violet Road London E3 3QQ England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 25-31 Violet Road London E3 3QQ England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 25-31 Violet Road London E3 3QQ England on 2 January 2014 (1 page) |
2 January 2014 | Annual return made up to 19 July 2013 with a full list of shareholders
|
2 January 2014 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2 January 2014 (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Secretary's details changed for Darren Goodson on 18 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Darren Goodson on 18 July 2012 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
25 July 2008 | Secretary's change of particulars / darren goodson / 01/12/2007 (1 page) |
25 July 2008 | Secretary's change of particulars / darren goodson / 01/12/2007 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 October 2007 | Return made up to 19/07/07; full list of members (2 pages) |
4 October 2007 | Return made up to 19/07/07; full list of members (2 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 September 2006 | Return made up to 19/07/06; full list of members (2 pages) |
12 September 2006 | Return made up to 19/07/06; full list of members (2 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
26 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
26 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
12 April 2005 | Return made up to 19/07/04; full list of members (5 pages) |
12 April 2005 | Return made up to 19/07/04; full list of members (5 pages) |
15 May 2004 | Accounts for a dormant company made up to 31 December 2003 (14 pages) |
15 May 2004 | Accounts for a dormant company made up to 31 December 2003 (14 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
15 September 2003 | Return made up to 19/07/03; full list of members (6 pages) |
15 September 2003 | Return made up to 19/07/03; full list of members (6 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
21 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
21 August 2002 | Return made up to 19/07/02; full list of members (6 pages) |
28 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
28 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
21 May 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: 20-24 bow common lane london E3 4AK (1 page) |
27 October 2000 | Registered office changed on 27/10/00 from: 20-24 bow common lane london E3 4AK (1 page) |
3 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
6 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
19 July 1999 | Incorporation (18 pages) |
19 July 1999 | Incorporation (18 pages) |