Company NamePremier Estates (London) Limited
Company StatusDissolved
Company Number04452242
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMalcolm Julian Goes
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 14 February 2006)
RoleEstate Agent
Correspondence Address119 Choumert Road
Peckham
London
SE15 4AP
Secretary NameMr Mevlit Mustafa Tahir
NationalityBritish
StatusClosed
Appointed16 July 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 14 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Essex Road
North Chingford
London
E4 6DG
Director NameMr Hasan Mustafa
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2002(1 month, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 2003)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Pitfold Close
London
SE12 9JA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address12 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Financials

Year2014
Turnover£8,712
Net Worth-£14,312
Cash£5,297
Current Liabilities£4,405

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
20 September 2005Application for striking-off (1 page)
9 July 2004Return made up to 30/05/04; full list of members (6 pages)
8 April 2004Registered office changed on 08/04/04 from: 14 southgate drive southgate crawley west sussex RH10 6HD (1 page)
1 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
6 October 2003Return made up to 30/05/03; full list of members (7 pages)
29 July 2003Director resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 18 pitfold close lee london SE12 9JA (1 page)
27 August 2002New director appointed (2 pages)
22 August 2002Ad 13/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: 14 southgate drive, southgate crawley west sussex RH10 6HD (1 page)
15 August 2002New secretary appointed (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned (1 page)