Company NamePremium Spain Limited
Company StatusDissolved
Company Number04179352
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 2 months ago)
Dissolution Date21 October 2008 (15 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJose Luis Fraga Santos
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleManager
Correspondence Address132 Munster Road
London
SW6 5RD
Secretary NameMaria Fraga
NationalitySpanish
StatusClosed
Appointed04 October 2007(6 years, 6 months after company formation)
Appointment Duration1 year (closed 21 October 2008)
RoleManager
Correspondence Address132 Munster Road
London
SW6 5RD
Director NameMr Raul Ivan Castro
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleManager
Correspondence AddressFlat 5 Lagonda House
20 Tidworth Road
London
E3 4XS
Secretary NameJose Luis Fraga Santos
NationalitySpanish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleManager
Correspondence Address132 Munster Road
London
SW6 5RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address132 Munster Road
Fulham
London
SW6 5RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
24 January 2008Application for striking-off (1 page)
30 October 2007Return made up to 14/03/07; no change of members (7 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Secretary resigned (1 page)
23 October 2007Compulsory strike-off action has been discontinued (1 page)
22 October 2007Withdrawal of application for striking off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
5 February 2007Director resigned (1 page)
3 January 2007Registered office changed on 03/01/07 from: 30 churton street london SW1V 2LP (1 page)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 May 2006Return made up to 14/03/06; full list of members (7 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 September 2004Registered office changed on 30/09/04 from: 132 munster road fulham london SW6 5RD (1 page)
17 March 2004Return made up to 14/03/04; no change of members (7 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 March 2003Return made up to 14/03/03; no change of members (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
22 March 2002Return made up to 14/03/02; full list of members (6 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
14 March 2001Incorporation (13 pages)