Company NamePremier Directors (UK) Limited
Company StatusDissolved
Company Number03819169
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)
Previous NamesExecutive Directors Ltd and Executive Directors (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mario Jorge Queiroz E Castro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed01 November 2007(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 04 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusClosed
Appointed03 August 1999(same day as company formation)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NameAna Cristina Castro Hendrick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed01 October 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardings Close
Kingston Upon Thames
Surrey
KT2 6DR
Director NameExecutive Directors Limited (Corporation)
Date of BirthMay 1990 (Born 33 years ago)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressPO Box 170 Churchill Building
Front Street
Grand Turk
Turks And Caicos Islands
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 78313056
Telephone regionLondon

Location

Registered AddressGround Floor
21 Whitefriars Street
London
EC4Y 8JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
21 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(4 pages)
21 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
31 October 2012Accounts for a dormant company made up to 31 August 2012 (10 pages)
31 October 2012Accounts for a dormant company made up to 31 August 2012 (10 pages)
23 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 16 August 2012 (1 page)
20 December 2011Accounts for a dormant company made up to 31 August 2011 (10 pages)
20 December 2011Accounts for a dormant company made up to 31 August 2011 (10 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
11 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
4 August 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 October 2009Director's details changed for Mario Jorge Queiroz E Castro on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mario Jorge Queiroz E Castro on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mario Jorge Queiroz E Castro on 1 October 2009 (2 pages)
10 August 2009Return made up to 03/08/09; full list of members (3 pages)
10 August 2009Return made up to 03/08/09; full list of members (3 pages)
1 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
29 August 2008Return made up to 03/08/08; full list of members (3 pages)
29 August 2008Return made up to 03/08/08; full list of members (3 pages)
28 March 2008Appointment terminated director ana castro hendrick (1 page)
28 March 2008Appointment terminated director ana castro hendrick (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
11 December 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
11 December 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
21 August 2007Return made up to 03/08/07; full list of members (2 pages)
21 August 2007Return made up to 03/08/07; full list of members (2 pages)
26 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
26 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
28 September 2006Return made up to 03/08/06; full list of members (2 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 03/08/06; full list of members (2 pages)
21 March 2006Memorandum and Articles of Association (10 pages)
21 March 2006Memorandum and Articles of Association (10 pages)
18 January 2006Company name changed executive directors (uk) LTD\certificate issued on 18/01/06 (2 pages)
18 January 2006Company name changed executive directors (uk) LTD\certificate issued on 18/01/06 (2 pages)
21 December 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
1 September 2005Return made up to 03/08/05; full list of members (2 pages)
1 September 2005Location of register of members (1 page)
1 September 2005Return made up to 03/08/05; full list of members (2 pages)
1 September 2005Location of register of members (1 page)
14 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
14 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
21 October 2004Return made up to 03/08/04; full list of members (5 pages)
21 October 2004Return made up to 03/08/04; full list of members (5 pages)
17 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
17 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
20 July 2004Secretary's particulars changed (1 page)
20 July 2004Secretary's particulars changed (1 page)
2 July 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
2 July 2004Delivery ext'd 3 mth 31/08/03 (2 pages)
29 April 2004Registered office changed on 29/04/04 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
29 April 2004Registered office changed on 29/04/04 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
14 November 2003Return made up to 03/08/03; full list of members; amend (5 pages)
14 November 2003Return made up to 03/08/03; full list of members; amend (5 pages)
15 September 2003Return made up to 03/08/03; full list of members (7 pages)
15 September 2003Return made up to 03/08/03; full list of members (7 pages)
8 September 2003New director appointed (3 pages)
8 September 2003New director appointed (3 pages)
29 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
29 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 June 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
27 June 2003Delivery ext'd 3 mth 31/08/02 (2 pages)
15 May 2003Ad 01/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 May 2003Ad 01/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
12 November 2002Secretary's particulars changed (1 page)
12 November 2002Secretary's particulars changed (1 page)
17 October 2002Return made up to 03/08/02; full list of members (6 pages)
17 October 2002Return made up to 03/08/02; full list of members (6 pages)
8 August 2002Company name changed executive directors LTD\certificate issued on 08/08/02 (2 pages)
8 August 2002Company name changed executive directors LTD\certificate issued on 08/08/02 (2 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
30 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
30 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
29 January 2002Return made up to 03/08/01; full list of members (5 pages)
29 January 2002Return made up to 03/08/01; full list of members (5 pages)
14 August 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
14 August 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
1 June 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
1 June 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
11 September 2000Return made up to 03/08/00; full list of members (6 pages)
11 September 2000Return made up to 03/08/00; full list of members (6 pages)
17 November 1999Director resigned (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Secretary resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 October 1999Registered office changed on 25/10/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New director appointed (2 pages)
3 August 1999Incorporation (19 pages)
3 August 1999Incorporation (19 pages)