Company NamePremier Psychology Limited
Company StatusDissolved
Company Number04077996
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr James D'Arcy Vincent
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(13 years, 9 months after company formation)
Appointment Duration11 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(13 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed28 May 2010(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 19 May 2015)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed28 May 2010(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 19 May 2015)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameDr Henry Otto Brunjes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressOvingdean Grange
Ovingdean
Brighton
East Sussex
BN2 7BA
Director NameDr Roger Donald Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Bush
Richards Castle
Ludlow
Salop
SY8 4EU
Wales
Secretary NameDr Henry Otto Brunjes
NationalityBritish
StatusResigned
Appointed26 September 2000(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressOvingdean Grange
Ovingdean
Brighton
East Sussex
BN2 7BA
Secretary NameJacueline Mary Brunjes
NationalityBritish
StatusResigned
Appointed18 January 2002(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 08 February 2008)
RoleCompany Director
Correspondence AddressOvingdean Grange
Greenways Ovingdean
Brighton
East Sussex
BN2 7BA
Secretary NameMr Jeremy Simon Ellison
NationalityBritish
StatusResigned
Appointed08 February 2008(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Aldbourne Road
Burnham
Slough
Buckinghamshire
SL1 7NJ
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NamePeter Mark Franklin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(13 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

2 at £1Premier Medical LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
26 January 2015Application to strike the company off the register (3 pages)
26 January 2015Application to strike the company off the register (3 pages)
31 October 2014Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages)
31 October 2014Director's details changed for Mr Nicolas Norman Bedford on 20 August 2014 (2 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(6 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(6 pages)
29 August 2014Accounts made up to 31 December 2013 (7 pages)
29 August 2014Accounts made up to 31 December 2013 (7 pages)
22 July 2014Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages)
22 July 2014Appointment of Mr Nicolas Norman Bedford as a director on 11 July 2014 (2 pages)
21 July 2014Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page)
21 July 2014Termination of appointment of Peter Mark Franklin as a director on 11 July 2014 (1 page)
7 July 2014Appointment of James D'arcy Vincent as a director on 20 June 2014 (2 pages)
7 July 2014Appointment of James D'arcy Vincent as a director on 20 June 2014 (2 pages)
3 April 2014Termination of appointment of Richard John Shearer as a director on 28 March 2014 (1 page)
3 April 2014Appointment of Peter Mark Franklin as a director on 28 March 2014 (2 pages)
3 April 2014Termination of appointment of Richard John Shearer as a director on 28 March 2014 (1 page)
3 April 2014Appointment of Peter Mark Franklin as a director on 28 March 2014 (2 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
28 November 2013Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (5 pages)
19 September 2013Accounts made up to 31 December 2012 (13 pages)
19 September 2013Accounts made up to 31 December 2012 (13 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts made up to 31 December 2011 (6 pages)
28 September 2012Accounts made up to 31 December 2011 (6 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts made up to 31 December 2010 (7 pages)
4 October 2011Accounts made up to 31 December 2010 (7 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Auditor's resignation (1 page)
6 October 2010Auditor's resignation (1 page)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
7 July 2010Appointment of Mr Richard John Shearer as a director (2 pages)
7 July 2010Appointment of Mr Richard John Shearer as a director (2 pages)
6 July 2010Termination of appointment of Jeremy Ellison as a secretary (1 page)
6 July 2010Termination of appointment of Henry Brunjes as a director (1 page)
6 July 2010Termination of appointment of Henry Brunjes as a director (1 page)
6 July 2010Termination of appointment of Jeremy Ellison as a secretary (1 page)
17 June 2010Appointment of Capita Group Secretary Limited as a secretary (2 pages)
17 June 2010Appointment of Capita Group Secretary Limited as a secretary (2 pages)
16 June 2010Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 16 June 2010 (1 page)
16 June 2010Appointment of Capita Corporate Director Limited as a director (2 pages)
16 June 2010Appointment of Capita Corporate Director Limited as a director (2 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
25 September 2009Return made up to 21/09/09; full list of members (3 pages)
25 September 2009Return made up to 21/09/09; full list of members (3 pages)
24 September 2008Return made up to 21/09/08; full list of members (3 pages)
24 September 2008Return made up to 21/09/08; full list of members (3 pages)
13 May 2008Full accounts made up to 31 December 2007 (12 pages)
13 May 2008Full accounts made up to 31 December 2007 (12 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (12 pages)
18 October 2007Full accounts made up to 31 December 2006 (12 pages)
17 October 2007Return made up to 21/09/07; no change of members (6 pages)
17 October 2007Return made up to 21/09/07; no change of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
19 October 2006Return made up to 21/09/06; full list of members (6 pages)
19 October 2006Return made up to 21/09/06; full list of members (6 pages)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
26 October 2005Return made up to 21/09/05; full list of members (6 pages)
26 October 2005Return made up to 21/09/05; full list of members (6 pages)
25 October 2004Full accounts made up to 31 December 2003 (9 pages)
25 October 2004Full accounts made up to 31 December 2003 (9 pages)
27 September 2004Return made up to 21/09/04; full list of members (6 pages)
27 September 2004Return made up to 21/09/04; full list of members (6 pages)
14 October 2003Return made up to 26/09/03; full list of members (6 pages)
14 October 2003Return made up to 26/09/03; full list of members (6 pages)
14 June 2003Accounts made up to 30 September 2002 (2 pages)
14 June 2003Accounts made up to 30 September 2002 (2 pages)
14 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 June 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
17 May 2003Particulars of mortgage/charge (5 pages)
17 May 2003Particulars of mortgage/charge (5 pages)
21 January 2003Secretary's particulars changed (1 page)
21 January 2003Secretary's particulars changed (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
27 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2001New secretary appointed;new director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed;new director appointed (2 pages)
27 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 November 2001Accounts made up to 30 September 2001 (2 pages)
12 November 2001Accounts made up to 30 September 2001 (2 pages)
12 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2000Incorporation (17 pages)
26 September 2000Incorporation (17 pages)