Company NamePremier-Info Limited
Company StatusDissolved
Company Number03817930
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Terrence Michael Sansom
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 25 April 2006)
RoleLeisure Cons
Country of ResidenceUnited Kingdom
Correspondence Address2 Eridge Road
Hove
East Sussex
BN3 7QD
Director NameGuy Francis Steel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 25 April 2006)
RoleAntique Dealer
Correspondence Address28 Beauchamp Place
London
SW3 1NJ
Secretary NameMr Terrence Michael Sansom
NationalityBritish
StatusClosed
Appointed03 February 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 25 April 2006)
RoleLeisure Cons
Country of ResidenceUnited Kingdom
Correspondence Address2 Eridge Road
Hove
East Sussex
BN3 7QD
Director NameAzad Amin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address171 New Church Road
Hove
East Sussex
BN3 4DB
Director NameAshley Carr
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleRacing Adviser
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Brighton Road
Woodmancote
West Sussex
BN5 9SR
Secretary NameAzad Amin
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address171 New Church Road
Hove
East Sussex
BN3 4DB
Secretary NameJason Michael Russell
NationalityBritish
StatusResigned
Appointed02 August 2000(1 year after company formation)
Appointment Duration1 year (resigned 24 August 2001)
RoleCompany Director
Correspondence AddressFlat 2 2 Tisbury Road
Hove
East Sussex
BN3 3BA
Secretary NameAfshin Momeny
NationalityBritish
StatusResigned
Appointed24 August 2001(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 2003)
RoleCompany Director
Correspondence Address45 The Priory
London Road
Brighton
BN1 8QT
Director NameMr James Dominic Casey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Michaels Terrace
Lewes
East Sussex
BN7 2HX
Secretary NameMark Keiron Roydhouse Westguard
NationalityBritish
StatusResigned
Appointed24 February 2003(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 May 2003)
RoleCompany Director
Correspondence Address27 Staveley Way
Rugby
Warwickshire
CV21 1TP
Secretary NameJames Thomas Aylen
NationalityBritish
StatusResigned
Appointed08 July 2003(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 03 February 2004)
RoleCompany Director
Correspondence AddressFlat 2
158 Tarring Road
Worthing
Sussex
BN11 4HA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFirst Floor 28 Beauchamp Place
Knightsbridge London
SW3 1NJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Turnover£3,390
Gross Profit-£15,531
Net Worth-£147
Cash£373
Current Liabilities£522

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2004Return made up to 02/08/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
1 March 2004New director appointed (2 pages)
20 February 2004New secretary appointed;new director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Registered office changed on 20/02/04 from: 3 redhouse stud farm brighton road newtimber hassocks west sussex BN6 9BS (1 page)
9 October 2003Return made up to 02/08/03; full list of members (6 pages)
21 July 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
18 July 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (2 pages)
7 March 2003New secretary appointed (3 pages)
13 December 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002New director appointed (1 page)
2 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
10 September 2001New secretary appointed (2 pages)
10 September 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
21 May 2001Full accounts made up to 31 August 2000 (6 pages)
25 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 August 2000New secretary appointed (2 pages)
8 August 1999Registered office changed on 08/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed;new director appointed (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999Director resigned (1 page)
2 August 1999Incorporation (14 pages)