Company NamePremierclick Limited
Company StatusDissolved
Company Number04508861
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameTidetron Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLevent Nadir Nevzat
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(same day as company formation)
RoleManaging Director
Correspondence Address4 Southlands Drive
London
SW19 5QB
Secretary NameMrs Tijen Atun
NationalityBritish
StatusClosed
Appointed12 August 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Lincoln Avenue
London
SW19 5JT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThornton House
Thornton Road
Wimbledon
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£262,527
Gross Profit£17,281
Net Worth£4,560
Cash£15,824
Current Liabilities£12,710

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
12 September 2007Return made up to 29/07/07; no change of members (6 pages)
5 February 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
6 January 2007Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 November 2005Return made up to 29/07/05; full list of members (6 pages)
6 August 2004Partial exemption accounts made up to 31 December 2003 (7 pages)
29 July 2004Return made up to 29/07/04; full list of members (2 pages)
13 October 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
30 May 2003Registered office changed on 30/05/03 from: 15 chartwell wimbledon park side wimbledon london SW19 5LW (1 page)
24 September 2002Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Registered office changed on 24/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
24 September 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
12 August 2002Incorporation (15 pages)