Company NamePremiere Collections Limited
Company StatusDissolved
Company Number04454399
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameHatton Garden Bridal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Barbara Yuet Hing Young
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Malvern Court
Onslow Square
South Kensington
SW7 3HY
Secretary NameMs Pui Leng Chin
StatusClosed
Appointed06 April 2011(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 14 October 2014)
RoleCompany Director
Correspondence AddressUnit 18 N C R Business Centre
Great Central Way
London
NW10 0AB
Director NameJoseph Young
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Cornerways
Sudbury Court
Harrow
Middlesex
HA1 3SJ
Secretary NameRaymond Kh Choi
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Templewood
Ealing
London
W13 8DQ
Secretary NameHui Zuo
NationalityBritish
StatusResigned
Appointed22 May 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address11 Western Gardens
Ealing
London
W5 3RS
Secretary NameKaren Lam
NationalityHong Kong
StatusResigned
Appointed10 August 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence Address29 Malvern Court
Onslow Square, South Kensington
London
SW7 3HY
Secretary NameMs Pik Yin Chau
NationalityChinese
StatusResigned
Appointed01 October 2008(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2011)
RoleSecretary
Country of ResidenceHong Kong
Correspondence AddressRoom 2801 Block D
Hing Wan House
Sui Woo Court Shatin
Kowloon
Hong Kong
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressUnit 18 Propeller Park
Great Central Way Wembley
London
NW10 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

1 at £1Barbara Young
100.00%
Ordinary

Financials

Year2014
Net Worth£24,860
Cash£24,143
Current Liabilities£4,038

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (3 pages)
19 June 2014Application to strike the company off the register (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
24 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
24 July 2013Secretary's details changed for Ms Pui Leng Chin on 1 July 2013 (2 pages)
24 July 2013Secretary's details changed for Ms Pui Leng Chin on 1 July 2013 (2 pages)
24 July 2013Secretary's details changed for Ms Pui Leng Chin on 1 July 2013 (2 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 October 2012Registered office address changed from B10 Upper North Way Bounds Green Industrial Estate London N11 2UN Uk on 26 October 2012 (1 page)
26 October 2012Registered office address changed from B10 Upper North Way Bounds Green Industrial Estate London N11 2UN Uk on 26 October 2012 (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Termination of appointment of Pik Chau as a secretary (1 page)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
4 July 2011Appointment of Ms Pui Leng Chin as a secretary (1 page)
4 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
4 July 2011Appointment of Ms Pui Leng Chin as a secretary (1 page)
4 July 2011Termination of appointment of Pik Chau as a secretary (1 page)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 November 2008Secretary appointed ms pik yin chau (1 page)
3 November 2008Secretary appointed ms pik yin chau (1 page)
31 October 2008Appointment terminated secretary karen lam (1 page)
31 October 2008Appointment terminated secretary karen lam (1 page)
14 August 2008Return made up to 05/06/08; full list of members (6 pages)
14 August 2008Return made up to 05/06/08; full list of members (6 pages)
30 July 2008Registered office changed on 30/07/2008 from unit C4 northway bounds green industrial estate london N11 2UN (1 page)
30 July 2008Registered office changed on 30/07/2008 from unit C4 northway bounds green industrial estate london N11 2UN (1 page)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 August 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 2007Return made up to 05/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2007Amended accounts made up to 30 June 2006 (8 pages)
16 July 2007Amended accounts made up to 30 June 2006 (8 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 July 2006Return made up to 05/06/06; full list of members (6 pages)
18 July 2006Return made up to 05/06/06; full list of members (6 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
8 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005Secretary resigned (1 page)
27 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
27 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
29 June 2004Return made up to 05/06/04; full list of members (6 pages)
29 June 2004Return made up to 05/06/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 June 2003Return made up to 05/06/03; full list of members (6 pages)
16 June 2003Return made up to 05/06/03; full list of members (6 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
29 October 2002Company name changed hatton garden bridal LIMITED\certificate issued on 29/10/02 (2 pages)
29 October 2002Company name changed hatton garden bridal LIMITED\certificate issued on 29/10/02 (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
5 June 2002Incorporation (20 pages)
5 June 2002Incorporation (20 pages)