Company NamePremier Group International Limited
DirectorBengt Niklas Hellmer
Company StatusDissolved
Company Number04309535
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Previous NameHMA UK Limited

Business Activity

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

Directors

Director NameBengt Niklas Hellmer
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySwedish
StatusCurrent
Appointed29 November 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address2 Emmetts
Ide Hill
Sevenoaks
Kent
TN14 6BA
Secretary NameDavid John Hall
NationalityBritish
StatusCurrent
Appointed22 January 2002(3 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address73 Camberwell Church Street
London
SE5 8TR
Director NameMr Andrew Kenneth Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Derby Road
Nottingham
NG9 3JA
Secretary NameLuke Facey
NationalityBritish
StatusResigned
Appointed18 December 2001(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 22 January 2002)
RoleCompany Director
Correspondence Address10 Collette Court
Rotherhithe
London
SE16 6PW
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameCSCS Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2001(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 January 2002)
Correspondence Address2 Lions Gate
33-39 High Street
Fordingbridge
Hampshire
SP6 1AX

Location

Registered AddressSmith & Williamson Limited
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 February 2006Dissolved (1 page)
1 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
23 September 2005Liquidators statement of receipts and payments (5 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
18 October 2003Registered office changed on 18/10/03 from: 82 saint john street london EC1M 4JN (1 page)
18 September 2003Statement of affairs (13 pages)
11 September 2003Appointment of a voluntary liquidator (1 page)
11 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
9 April 2003Director's particulars changed (1 page)
30 January 2003Return made up to 23/10/02; full list of members (5 pages)
2 January 2003Director resigned (1 page)
18 December 2002Director resigned (1 page)
21 September 2002Particulars of mortgage/charge (5 pages)
28 February 2002Particulars of mortgage/charge (5 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
4 January 2002New director appointed (3 pages)
18 December 2001Director resigned (1 page)
18 December 2001New director appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
18 December 2001Secretary resigned (1 page)
23 October 2001Incorporation (20 pages)