Company NamePremiere Investment Consultants Limited
Company StatusDissolved
Company Number03966084
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)
Previous NameNevrus (837) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameAgnes Anita Rampe
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed22 May 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 04 May 2004)
RoleCompany Director
Correspondence AddressKapellenweg 25
Olsberg
59939
Germany
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed22 May 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,021
Cash£3,654
Current Liabilities£1,633

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
5 December 2003Application for striking-off (1 page)
18 April 2003Return made up to 06/04/03; full list of members (5 pages)
13 April 2003Director's particulars changed (1 page)
13 March 2003Total exemption full accounts made up to 30 April 2001 (7 pages)
13 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
2 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
12 April 2002Return made up to 06/04/02; full list of members (5 pages)
18 January 2002Delivery ext'd 3 mth 30/04/01 (1 page)
17 May 2001Ad 22/05/00--------- £ si 7499@1 (2 pages)
9 May 2001Return made up to 06/04/01; full list of members (5 pages)
14 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 June 2000Nc inc already adjusted 12/05/00 (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
26 May 2000Company name changed nevrus (837) LIMITED\certificate issued on 30/05/00 (2 pages)
6 April 2000Incorporation (16 pages)