Company NamePremier (UK) Management Ltd
Company StatusDissolved
Company Number04254597
CategoryPrivate Limited Company
Incorporation Date18 July 2001(22 years, 9 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mario Jorge Queiroz E Castro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed30 September 2008(7 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 04 April 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusClosed
Appointed18 July 2002(1 year after company formation)
Appointment Duration14 years, 8 months (closed 04 April 2017)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NamePremier Directors (UK) Limited (Corporation)
StatusClosed
Appointed31 December 2007(6 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 04 April 2017)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NameAna Cristina Castro Hendrick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed03 February 2003(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hardings Close
Kingston Upon Thames
Surrey
KT2 6DR
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameExecutive Directors Limited (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusResigned
Appointed18 July 2002(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 February 2003)
Correspondence AddressPO Box 170 Churchill Building
Front Street
Grand Turk
Turks And Caicos Islands
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2002(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 April 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressGround Floor
21 Whitefriars Street
London
EC4Y 8JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Mario Jorge Queiroz Castro
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(5 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(5 pages)
1 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
30 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
29 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
17 August 2012Director's details changed for Premier Directors (Uk) Limited on 9 August 2012 (2 pages)
17 August 2012Director's details changed for Premier Directors (Uk) Limited on 9 August 2012 (2 pages)
17 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Director's details changed for Premier Directors (Uk) Limited on 9 August 2012 (2 pages)
17 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
16 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 16 August 2012 (1 page)
4 August 2012Accounts for a dormant company made up to 31 July 2012 (10 pages)
4 August 2012Accounts for a dormant company made up to 31 July 2012 (10 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
8 November 2011Accounts for a dormant company made up to 31 July 2011 (10 pages)
8 November 2011Accounts for a dormant company made up to 31 July 2011 (10 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
2 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
4 August 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
25 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 October 2009Director's details changed for Mario Jorge Queiroz E Castro on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mario Jorge Queiroz E Castro on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mario Jorge Queiroz E Castro on 1 October 2009 (2 pages)
10 August 2009Return made up to 18/07/09; full list of members (3 pages)
10 August 2009Return made up to 18/07/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
9 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
6 October 2008Director appointed mario jorge queiroz e castro (1 page)
6 October 2008Director appointed mario jorge queiroz e castro (1 page)
18 September 2008Return made up to 18/07/08; full list of members (3 pages)
18 September 2008Return made up to 18/07/08; full list of members (3 pages)
15 May 2008Director appointed premier directors (uk) LIMITED (1 page)
15 May 2008Appointment terminated director ana castro hendrick (1 page)
15 May 2008Director appointed premier directors (uk) LIMITED (1 page)
15 May 2008Appointment terminated director ana castro hendrick (1 page)
21 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
21 November 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
27 July 2007Return made up to 18/07/07; full list of members (2 pages)
27 July 2007Return made up to 18/07/07; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
23 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
13 April 2006Memorandum and Articles of Association (11 pages)
13 April 2006Memorandum and Articles of Association (11 pages)
7 March 2006Company name changed third millennium investments (uk ) LIMITED\certificate issued on 07/03/06 (2 pages)
7 March 2006Company name changed third millennium investments (uk ) LIMITED\certificate issued on 07/03/06 (2 pages)
21 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
16 November 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
16 November 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
4 August 2005Return made up to 18/07/05; full list of members (2 pages)
4 August 2005Return made up to 18/07/05; full list of members (2 pages)
2 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
2 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
29 September 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2004Secretary's particulars changed (1 page)
2 August 2004Secretary's particulars changed (1 page)
8 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
26 May 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
26 May 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 44 whitchurch road cardiff CF14 3UQ (1 page)
29 April 2004Registered office changed on 29/04/04 from: 44 whitchurch road cardiff CF14 3UQ (1 page)
1 September 2003Return made up to 18/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 2003Return made up to 18/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
29 July 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
17 May 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
17 May 2003Delivery ext'd 3 mth 31/07/02 (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
19 March 2003Memorandum and Articles of Association (13 pages)
19 March 2003Memorandum and Articles of Association (13 pages)
3 March 2003Company name changed third millenium investments (uk) LIMITED\certificate issued on 02/03/03 (2 pages)
3 March 2003Company name changed third millenium investments (uk) LIMITED\certificate issued on 02/03/03 (2 pages)
6 December 2002Memorandum and Articles of Association (13 pages)
6 December 2002Memorandum and Articles of Association (13 pages)
27 November 2002Ad 18/07/02--------- £ si 999@1 (2 pages)
27 November 2002Ad 18/07/02--------- £ si 999@1 (2 pages)
21 November 2002Company name changed kayenne services LTD\certificate issued on 21/11/02 (2 pages)
21 November 2002Company name changed kayenne services LTD\certificate issued on 21/11/02 (2 pages)
12 November 2002Secretary's particulars changed (1 page)
12 November 2002Secretary's particulars changed (1 page)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 August 2002Return made up to 18/07/02; full list of members (6 pages)
13 August 2002Return made up to 18/07/02; full list of members (6 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
18 July 2001Incorporation (20 pages)
18 July 2001Incorporation (20 pages)