Company NamePremier Image Limited
Company StatusDissolved
Company Number04743437
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr David Gareth Johnson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address30 Harbourfield Road
Banstead
Surrey
SM7 2DE
Director NameMaria Johnson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleMarketing Consultant
Correspondence Address30 Harbourfield Road
Banstead
Surrey
SM7 2DE
Secretary NameMaria Johnson
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleMarketing Consultant
Correspondence Address30 Harbourfield Road
Banstead
Surrey
SM7 2DE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address2nd Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Financials

Year2014
Net Worth£642
Cash£9,191
Current Liabilities£8,549

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
23 July 2010Application to strike the company off the register (3 pages)
23 July 2010Application to strike the company off the register (3 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 January 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
21 January 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
19 May 2009Return made up to 24/04/09; full list of members (4 pages)
19 May 2009Return made up to 24/04/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2008Return made up to 24/04/08; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from 2ND floor curzon house 24 high street banstead surrey SM7 2LU (1 page)
6 May 2008Registered office changed on 06/05/2008 from 2ND floor curzon house 24 high street banstead surrey SM7 2LU (1 page)
6 May 2008Return made up to 24/04/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 May 2007Return made up to 24/04/07; full list of members (2 pages)
21 May 2007Return made up to 24/04/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 May 2006Registered office changed on 05/05/06 from: curzon house 24 high street banstead surrey SM7 2LU (1 page)
5 May 2006Return made up to 24/04/06; full list of members (2 pages)
5 May 2006Registered office changed on 05/05/06 from: curzon house 24 high street banstead surrey SM7 2LU (1 page)
5 May 2006Return made up to 24/04/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 November 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
22 November 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
13 June 2005Return made up to 24/04/05; full list of members (2 pages)
13 June 2005Return made up to 24/04/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 May 2004Return made up to 24/04/04; full list of members (7 pages)
20 May 2004Return made up to 24/04/04; full list of members (7 pages)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Registered office changed on 07/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 May 2003Registered office changed on 07/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New director appointed (2 pages)
24 April 2003Incorporation (18 pages)