Company NamePremier Group Managers Ltd
Company StatusDissolved
Company Number04379436
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 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
Appointed24 March 2010(8 years, 1 month after company formation)
Appointment Duration7 years (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusClosed
Appointed22 February 2002(same day as company formation)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NamePremier Directors (UK) Ltd (Corporation)
StatusClosed
Appointed20 November 2002(9 months after company formation)
Appointment Duration14 years, 4 months (closed 04 April 2017)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NameExecutive Directors Limited (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence AddressPO Box 170 Churchill Building
Front Street
Grand Turk
Turks And Caicos Islands
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitescinet-research.co.uk

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 £1Premier Holding Company LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

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)
26 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
26 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(5 pages)
8 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(5 pages)
16 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(5 pages)
11 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(5 pages)
23 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(5 pages)
27 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
23 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
23 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)
21 May 2012Accounts for a dormant company made up to 28 February 2012 (10 pages)
21 May 2012Accounts for a dormant company made up to 28 February 2012 (10 pages)
5 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
20 May 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
20 May 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
18 May 2010Full accounts made up to 28 February 2010 (3 pages)
18 May 2010Full accounts made up to 28 February 2010 (3 pages)
29 March 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
29 March 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
6 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
6 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
1 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
1 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Return made up to 22/02/09; full list of members (3 pages)
25 February 2009Return made up to 22/02/09; full list of members (3 pages)
25 February 2009Location of register of members (1 page)
16 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
16 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
3 March 2008Return made up to 22/02/08; full list of members (3 pages)
3 March 2008Return made up to 22/02/08; full list of members (3 pages)
3 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
3 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
8 March 2007Return made up to 22/02/07; full list of members (2 pages)
8 March 2007Return made up to 22/02/07; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
11 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
19 April 2006Return made up to 22/02/06; full list of members (2 pages)
19 April 2006Return made up to 22/02/06; full list of members (2 pages)
13 April 2006Memorandum and Articles of Association (10 pages)
13 April 2006Memorandum and Articles of Association (10 pages)
7 March 2006Company name changed tmi investments (uk) LIMITED\certificate issued on 07/03/06 (3 pages)
7 March 2006Company name changed tmi investments (uk) LIMITED\certificate issued on 07/03/06 (3 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
21 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
24 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
24 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
7 March 2005Return made up to 22/02/05; full list of members (2 pages)
7 March 2005Return made up to 22/02/05; full list of members (2 pages)
30 December 2004Delivery ext'd 3 mth 29/02/04 (1 page)
30 December 2004Delivery ext'd 3 mth 29/02/04 (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
16 September 2004Secretary's particulars changed (1 page)
16 September 2004Secretary's particulars changed (1 page)
2 April 2004Return made up to 22/02/04; full list of members (5 pages)
2 April 2004Return made up to 22/02/04; full list of members (5 pages)
18 March 2004Registered office changed on 18/03/04 from: 120 east road, london, N1 6AA (1 page)
18 March 2004Registered office changed on 18/03/04 from: 120 east road, london, N1 6AA (1 page)
11 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
11 March 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
9 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
9 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
26 March 2003Return made up to 22/02/03; full list of members (5 pages)
26 March 2003Return made up to 22/02/03; full list of members (5 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
13 November 2002Company name changed atlantigel seafoods LIMITED\certificate issued on 13/11/02 (2 pages)
13 November 2002Company name changed atlantigel seafoods LIMITED\certificate issued on 13/11/02 (2 pages)
12 November 2002Secretary's particulars changed (1 page)
12 November 2002Secretary's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
10 May 2002Ad 22/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 May 2002Ad 22/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
27 February 2002Company name changed atlantigel foods LIMITED\certificate issued on 27/02/02 (2 pages)
27 February 2002Company name changed atlantigel foods LIMITED\certificate issued on 27/02/02 (2 pages)
22 February 2002Incorporation (15 pages)
22 February 2002Incorporation (15 pages)