Company NamePremier Office Cleaning Services (UK) Limited
Company StatusDissolved
Company Number04251535
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Richmond Akwasi Kennedy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(4 days after company formation)
Appointment Duration10 years, 1 month (closed 23 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8b Oberstein Road
Battersea
London
SW11 2AE
Secretary NameAngelina Kennedy
NationalityBritish
StatusClosed
Appointed17 July 2001(4 days after company formation)
Appointment Duration10 years, 1 month (closed 23 August 2011)
RoleAdministration Officer
Correspondence Address8b Oberstein Road
Battersea
London
SW11 2AE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address8b Oberstein Road
Battersea London
SW11 2AE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
27 April 2011Application to strike the company off the register (3 pages)
27 April 2011Application to strike the company off the register (3 pages)
11 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 2
(4 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 2
(4 pages)
11 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
11 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
17 August 2009Return made up to 13/07/09; full list of members (3 pages)
17 August 2009Return made up to 13/07/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
8 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
5 August 2008Director's Change of Particulars / richmond kennedy / 04/08/2008 / Title was: , now: mr; Occupation was: office cleaning, now: managing director (1 page)
5 August 2008Return made up to 13/07/08; full list of members (3 pages)
5 August 2008Return made up to 13/07/08; full list of members (3 pages)
5 August 2008Director's change of particulars / richmond kennedy / 04/08/2008 (1 page)
29 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
15 August 2007Return made up to 13/07/07; no change of members (6 pages)
15 August 2007Return made up to 13/07/07; no change of members (6 pages)
13 November 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
13 November 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
8 August 2006Return made up to 13/07/06; full list of members (6 pages)
8 August 2006Return made up to 13/07/06; full list of members (6 pages)
16 August 2005Return made up to 13/07/05; full list of members (6 pages)
16 August 2005Return made up to 13/07/05; full list of members (6 pages)
24 June 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
24 June 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
17 August 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
17 August 2004Total exemption full accounts made up to 31 May 2004 (5 pages)
17 August 2004Total exemption full accounts made up to 31 May 2004 (5 pages)
17 August 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
2 August 2004Return made up to 13/07/04; full list of members (6 pages)
2 August 2004Return made up to 13/07/04; full list of members (6 pages)
19 July 2004Accounts made up to 31 July 2003 (1 page)
19 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
14 August 2003Return made up to 13/07/03; full list of members (6 pages)
14 August 2003Return made up to 13/07/03; full list of members (6 pages)
11 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
11 May 2003Accounts made up to 31 July 2002 (1 page)
3 September 2002Return made up to 13/07/02; full list of members (6 pages)
3 September 2002Return made up to 13/07/02; full list of members (6 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
20 July 2001Registered office changed on 20/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Registered office changed on 20/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
13 July 2001Incorporation (7 pages)