London
EC4Y 8JJ
Secretary Name | Premier Secretaries (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Director Name | Premier Directors (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2002(9 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 04 April 2017) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Director Name | Executive Directors Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | PO Box 170 Churchill Building Front Street Grand Turk Turks And Caicos Islands |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | scinet-research.co.uk |
---|
Registered Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Premier Holding Company LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Application to strike the company off the register (3 pages) |
26 September 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
26 September 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
8 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
16 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
23 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
27 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
23 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
23 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from , 3Rd Floor, 44-45 Chancery Lane, London, WC2A 1JB on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from , 3Rd Floor, 44-45 Chancery Lane, London, WC2A 1JB on 16 August 2012 (1 page) |
21 May 2012 | Accounts for a dormant company made up to 28 February 2012 (10 pages) |
21 May 2012 | Accounts for a dormant company made up to 28 February 2012 (10 pages) |
5 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
20 May 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
11 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
18 May 2010 | Full accounts made up to 28 February 2010 (3 pages) |
18 May 2010 | Full accounts made up to 28 February 2010 (3 pages) |
29 March 2010 | Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages) |
29 March 2010 | Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages) |
6 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
6 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
1 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
25 February 2009 | Location of register of members (1 page) |
16 April 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
16 April 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
3 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
3 June 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
3 June 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
8 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
19 April 2006 | Return made up to 22/02/06; full list of members (2 pages) |
19 April 2006 | Return made up to 22/02/06; full list of members (2 pages) |
13 April 2006 | Memorandum and Articles of Association (10 pages) |
13 April 2006 | Memorandum and Articles of Association (10 pages) |
7 March 2006 | Company name changed tmi investments (uk) LIMITED\certificate issued on 07/03/06 (3 pages) |
7 March 2006 | Company name changed tmi investments (uk) LIMITED\certificate issued on 07/03/06 (3 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
21 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
21 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
24 March 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
24 March 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
7 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
7 March 2005 | Return made up to 22/02/05; full list of members (2 pages) |
30 December 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
30 December 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed (1 page) |
16 September 2004 | Secretary's particulars changed (1 page) |
2 April 2004 | Return made up to 22/02/04; full list of members (5 pages) |
2 April 2004 | Return made up to 22/02/04; full list of members (5 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 120 east road, london, N1 6AA (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 120 east road, london, N1 6AA (1 page) |
11 March 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
11 March 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
9 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
9 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
26 March 2003 | Return made up to 22/02/03; full list of members (5 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members (5 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
13 November 2002 | Company name changed atlantigel seafoods LIMITED\certificate issued on 13/11/02 (2 pages) |
13 November 2002 | Company name changed atlantigel seafoods LIMITED\certificate issued on 13/11/02 (2 pages) |
12 November 2002 | Secretary's particulars changed (1 page) |
12 November 2002 | Secretary's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
10 May 2002 | Ad 22/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 May 2002 | Ad 22/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
27 February 2002 | Company name changed atlantigel foods LIMITED\certificate issued on 27/02/02 (2 pages) |
27 February 2002 | Company name changed atlantigel foods LIMITED\certificate issued on 27/02/02 (2 pages) |
22 February 2002 | Incorporation (15 pages) |
22 February 2002 | Incorporation (15 pages) |