London
EC4Y 8JJ
Director Name | Premier Directors (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2007(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 May 2014) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Secretary Name | Premier Secretaries (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2007(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 May 2014) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Director Name | Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 October 2007) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Apartment No.2 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Overseas International Secretaries Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 October 2007) |
Correspondence Address | 221 East 21st Street Cheyenne Wyoming 82001 United States |
Registered Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
5k at £1 | Premier Group Managers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,809 |
Cash | £48,060 |
Current Liabilities | £31,251 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Application to strike the company off the register (3 pages) |
20 December 2013 | Application to strike the company off the register (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
22 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
9 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 9 August 2012 (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 May 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
6 May 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Mario Castro on 1 October 2009 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 April 2009 | Location of debenture register (1 page) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
12 January 2009 | Director appointed mario castro (1 page) |
12 January 2009 | Director appointed mario castro (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 May 2008 | Location of register of members (1 page) |
15 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
15 May 2008 | Location of register of members (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 3RD floor 44-45 chancery lane london WC2A 1JB (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 3RD floor 44-45 chancery lane london WC2A 1JB (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: premier international corporate services LIMITED 3RD floor 44-45 chancery lane london WC2A 1JB (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: premier international corporate services LIMITED 3RD floor 44-45 chancery lane london WC2A 1JB (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: swiss fides representative office, 11 church road great bookham surrey KT23 3PB (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: swiss fides representative office, 11 church road great bookham surrey KT23 3PB (1 page) |
29 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
12 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
27 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
30 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
30 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members
|
21 April 2005 | Return made up to 11/04/05; full list of members
|
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (3 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (3 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: swiss fides, 85 south street dorking surrey RH4 2LA (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: swiss fides, 85 south street dorking surrey RH4 2LA (1 page) |
20 June 2003 | Return made up to 11/04/03; full list of members (6 pages) |
20 June 2003 | Return made up to 11/04/03; full list of members (6 pages) |
26 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: swiss fides PLC 50 queen anne street london W1M 0HQ (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: swiss fides PLC 50 queen anne street london W1M 0HQ (1 page) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
24 May 2001 | Return made up to 11/04/01; bulk list available separately (6 pages) |
24 May 2001 | Return made up to 11/04/01; bulk list available separately (6 pages) |
19 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
19 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
19 June 2000 | Ad 18/04/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
19 June 2000 | Ad 18/04/00--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
25 April 2000 | Nc inc already adjusted 18/04/00 (1 page) |
25 April 2000 | Nc inc already adjusted 18/04/00 (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Incorporation (31 pages) |
11 April 2000 | Incorporation (31 pages) |