London
EC4Y 8JJ
Secretary Name | Premier Secretaries (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (closed 28 March 2017) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Director Name | Premier Directors (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2009(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 March 2017) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Executive Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 June 2009) |
Correspondence Address | Gretton House Pond Street Grand Turk Turks & Caicos Islands |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Premier Group Managers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 January 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2016 | Application to strike the company off the register (3 pages) |
29 December 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
28 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
21 August 2012 | Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages) |
21 August 2012 | Register inspection address has been changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom (1 page) |
21 August 2012 | Register inspection address has been changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom (1 page) |
20 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 July 2012 (10 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 July 2012 (10 pages) |
31 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Register(s) moved to registered inspection location (1 page) |
20 April 2012 | Register(s) moved to registered inspection location (1 page) |
7 December 2011 | Accounts for a dormant company made up to 31 July 2011 (10 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 July 2011 (10 pages) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
1 October 2010 | Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages) |
1 October 2010 | Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages) |
4 August 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (1 page) |
4 August 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (1 page) |
4 August 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (1 page) |
4 August 2010 | Register inspection address has been changed (1 page) |
16 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
11 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
11 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
25 June 2009 | Director appointed premier directors (uk) LTD (1 page) |
25 June 2009 | Director appointed premier directors (uk) LTD (1 page) |
24 June 2009 | Appointment terminated director executive directors LIMITED (1 page) |
24 June 2009 | Appointment terminated director executive directors LIMITED (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 3RD floor 44-45 chancery lane london WC2A 1JB united kingdom (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 3RD floor 44-45 chancery lane london WC2A 1JB united kingdom (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
17 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 October 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
27 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 7 lanark square glengall bridge millwall dock london E14 9RE (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 7 lanark square glengall bridge millwall dock london E14 9RE (1 page) |
4 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
21 March 2006 | Memorandum and Articles of Association (8 pages) |
21 March 2006 | Memorandum and Articles of Association (8 pages) |
21 February 2006 | Company name changed viceroy syndicate LIMITED\certificate issued on 21/02/06 (2 pages) |
21 February 2006 | Company name changed viceroy syndicate LIMITED\certificate issued on 21/02/06 (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Resolutions
|
27 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
27 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
2 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
10 August 2004 | Return made up to 15/07/04; full list of members
|
10 August 2004 | Return made up to 15/07/04; full list of members
|
2 August 2004 | Secretary's particulars changed (1 page) |
2 August 2004 | Secretary's particulars changed (1 page) |
11 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
11 June 2004 | Ad 18/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
11 June 2004 | Ad 18/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
30 March 2004 | Location of register of members (1 page) |
30 March 2004 | Location of register of members (1 page) |
19 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
13 February 2003 | Secretary's particulars changed (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 3RD floor palladium house 1-4 argyll street london W1V 2LD (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 3RD floor palladium house 1-4 argyll street london W1V 2LD (1 page) |
13 February 2003 | Secretary's particulars changed (1 page) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New director appointed (3 pages) |
17 January 2003 | New secretary appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Secretary resigned (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
5 September 2002 | Secretary resigned (2 pages) |
15 July 2002 | Incorporation (14 pages) |
15 July 2002 | Incorporation (14 pages) |