Company NamePremier 1 Supplies Limited
Company StatusDissolved
Company Number04095044
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameYusuf Ibraham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(6 days after company formation)
Appointment Duration23 years, 5 months
RoleSalesman
Correspondence Address459 Alma Road
Enfield
Middlesex
EN3 7RT
Director NameDurmus Oguz Safer
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2000(6 days after company formation)
Appointment Duration23 years, 5 months
RoleSalesman
Correspondence Address348 Alma Road
Enfield
Middlesex
EN3 7RT
Secretary NameDurmus Oguz Safer
NationalityBritish
StatusCurrent
Appointed30 October 2000(6 days after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address348 Alma Road
Enfield
Middlesex
EN3 7RT
Director NameBuyview Ltd (Corporation)
StatusCurrent
Appointed24 October 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address9b Milmead Industrial Centre
Millmead Road Tottenham
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 July 2006Dissolved (1 page)
28 April 2006Completion of winding up (1 page)
12 August 2004Order of court to wind up (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
10 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
23 January 2003Return made up to 24/10/02; full list of members (7 pages)
15 November 2002Amended accounts made up to 31 October 2001 (10 pages)
16 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
17 January 2002Return made up to 24/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(7 pages)
3 May 2001Particulars of mortgage/charge (11 pages)
3 November 2000Registered office changed on 03/11/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Ad 30/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)