Company NamePremier Roofing (London) Limited
Company StatusDissolved
Company Number03982325
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Paul Thomas Dyra
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address41 Grantley Street
London
E1 4BN
Director NameMichael Hayward
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(same day as company formation)
RoleRoofing Contractor
Correspondence Address30 Danbury Road
Rainham
Essex
RM13 7UT
Secretary NameMichael Hayward
NationalityBritish
StatusClosed
Appointed28 April 2000(same day as company formation)
RoleRoofing Contractor
Correspondence Address30 Danbury Road
Rainham
Essex
RM13 7UT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,019
Cash£19
Current Liabilities£9,844

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 June 2006Return made up to 28/04/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
17 May 2005Return made up to 28/04/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Registered office changed on 01/04/05 from: teresa gavin house woodford green essex IG8 8FB (1 page)
13 May 2004Return made up to 28/04/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 May 2003Return made up to 28/04/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
1 May 2001Return made up to 28/04/01; full list of members (6 pages)
16 February 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)