Company NamePremier Suppliers Limited
Company StatusDissolved
Company Number04363999
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Rajesh Samani
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(4 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Silverdale Road
Bushey
Herts
WD23 2LY
Secretary NameAshit Samani
NationalityBritish
StatusResigned
Appointed04 February 2002(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 15 August 2005)
RoleManager
Correspondence Address12 Launceston Gardens
Perivale
Greenford
Middlesex
UB6 7ET
Secretary NameSandhya Samani
NationalityBritish
StatusResigned
Appointed15 August 2005(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 November 2010)
RoleCompany Director
Correspondence Address31 Silverdale Road
Bushy
Watford
Hertfordshire
WD23 2LY
Secretary NameBala Venkata Raju Bhogadi
NationalityBritish
StatusResigned
Appointed08 November 2010(8 years, 9 months after company formation)
Appointment Duration5 months (resigned 11 April 2011)
RoleCompany Director
Correspondence Address41 High Road
Bushey Heath
Hertfordshire
WD23 1EE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address41 High Road
Bushey Heath
Hertfordshire
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

1 at £1Rajesh Samani
100.00%
Ordinary

Financials

Year2014
Turnover£2,399,093
Gross Profit£513,432
Net Worth-£16,050
Cash£28,115
Current Liabilities£343,502

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2011Termination of appointment of Bala Bhogadi as a secretary (1 page)
11 October 2011Termination of appointment of Bala Venkata Raju Bhogadi as a secretary on 11 April 2011 (1 page)
4 October 2011Termination of appointment of Rajesh Samani as a director (1 page)
4 October 2011Termination of appointment of Rajesh Samani as a director on 31 August 2011 (1 page)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(4 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1
(4 pages)
11 November 2010Termination of appointment of Sandhya Samani as a secretary (2 pages)
11 November 2010Appointment of Bala Venkata Raju Bhogadi as a secretary (3 pages)
11 November 2010Termination of appointment of Sandhya Samani as a secretary (2 pages)
11 November 2010Appointment of Bala Venkata Raju Bhogadi as a secretary (3 pages)
13 October 2010Registered office address changed from Unit 2a Neptune Road Harrow Middlesex HA1 4HX on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from Unit 2a Neptune Road Harrow Middlesex HA1 4HX on 13 October 2010 (2 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
12 February 2008Return made up to 31/01/07; full list of members (2 pages)
12 February 2008Return made up to 31/01/07; full list of members (2 pages)
5 June 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
5 June 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
30 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
18 July 2006Return made up to 31/01/06; full list of members (2 pages)
18 July 2006Return made up to 31/01/06; full list of members (2 pages)
13 July 2006Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
13 July 2006Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
25 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
25 November 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
1 October 2005Particulars of mortgage/charge (9 pages)
1 October 2005Particulars of mortgage/charge (9 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
3 March 2005Return made up to 31/01/05; full list of members (6 pages)
3 March 2005Return made up to 31/01/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
5 March 2004Return made up to 31/01/04; full list of members (6 pages)
5 March 2004Return made up to 31/01/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 30 January 2003 (9 pages)
3 December 2003Total exemption full accounts made up to 30 January 2003 (9 pages)
18 March 2003Return made up to 31/01/03; full list of members (6 pages)
18 March 2003Return made up to 31/01/03; full list of members (6 pages)
29 May 2002Registered office changed on 29/05/02 from: londis, 191-193 streatfield road, kenton middlesex HA8 6DL (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Registered office changed on 29/05/02 from: londis, 191-193 streatfield road, kenton middlesex HA8 6DL (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
31 January 2002Incorporation (9 pages)
31 January 2002Incorporation (9 pages)