Wembley
London
HA0 1HD
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr Robert Jack Behar |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Irina Makurina 50.00% Ordinary |
---|---|
1 at £1 | Nikolaos Makourin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£258,063 |
Current Liabilities | £1,348,296 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2020 | Application to strike the company off the register (2 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 February 2018 | Notification of Aikaterini Makourin as a person with significant control on 19 July 2017 (2 pages) |
22 February 2018 | Cessation of Eirini Makourina as a person with significant control on 19 July 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Nikolaos Makourin as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Nikolaos Makourin as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Eirini Makourina as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Eirini Makourina as a person with significant control on 6 April 2016 (2 pages) |
2 May 2017 | Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from Suite 123 Viglen House Alperton Lane London HA0 1HD to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2 May 2017 (1 page) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
22 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
22 May 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
27 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
27 June 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
10 December 2012 | Director's details changed for Mr Thomas Lane on 10 December 2012 (2 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Director's details changed for Mr Thomas Lane on 10 December 2012 (2 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
12 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7SH on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7SH on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7SH on 1 March 2011 (1 page) |
23 February 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
23 February 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
10 December 2009 | Secretary's details changed for Premium Secretaries Limited on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Secretary's details changed for Premium Secretaries Limited on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
30 October 2008 | Partial exemption accounts made up to 31 December 2007 (12 pages) |
30 October 2008 | Partial exemption accounts made up to 31 December 2007 (12 pages) |
17 July 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 July 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
8 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 10/12/06; full list of members (6 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
14 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 May 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 May 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (6 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 January 2004 | Return made up to 10/12/03; full list of members (5 pages) |
27 January 2004 | Return made up to 10/12/03; full list of members (5 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (2 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 January 2003 | Ad 10/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
10 December 2002 | Incorporation (15 pages) |
10 December 2002 | Incorporation (15 pages) |