Company NamePremier Portable Systems Ltd
Company StatusDissolved
Company Number04827442
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date21 January 2009 (15 years, 3 months ago)
Previous NameZ X Exhibitions Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMatthew Braddick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(1 month, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 21 January 2009)
RoleCompany Director
Correspondence Address80 Innes Gardens
Putney
London
SW15 3AD
Director NameMr Dominique Marcel Albert Paul Darbost
Date of BirthDecember 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed05 September 2003(1 month, 4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 21 January 2009)
RoleCompany Director
Correspondence Address145 Pembury Road
Tonbridge
Kent
TN9 2JL
Secretary NameMr Dominique Marcel Albert Paul Darbost
NationalityFrench
StatusClosed
Appointed21 December 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 21 January 2009)
RoleCompany Director
Correspondence Address145 Pembury Road
Tonbridge
Kent
TN9 2JL
Secretary NameMaurice Flynn
NationalityIrish
StatusResigned
Appointed05 September 2003(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2004)
RoleSecretary
Correspondence Address54 School Lane
Addlestone
Surrey
KT15 1TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£1,248,015
Gross Profit£661,712
Net Worth£21,437
Cash£138
Current Liabilities£685,204

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
21 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2008Liquidators statement of receipts and payments to 15 July 2008 (5 pages)
16 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
14 February 2007Administrator's progress report (11 pages)
28 September 2006Result of meeting of creditors (2 pages)
13 September 2006Statement of administrator's proposal (12 pages)
26 July 2006Registered office changed on 26/07/06 from: 20 ullswater crescent coulsdon surrey CR5 2HR (1 page)
20 July 2006Appointment of an administrator (1 page)
1 December 2005Total exemption full accounts made up to 30 September 2005 (15 pages)
28 November 2005£ ic 850/750 01/11/05 £ sr 100@1=100 (1 page)
28 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 August 2005Return made up to 09/07/05; full list of members (8 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 January 2005New secretary appointed (1 page)
7 January 2005Secretary resigned (1 page)
23 December 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
14 October 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/04
(7 pages)
5 December 2003Ad 20/11/03--------- £ si 850@1=850 £ ic 1/851 (2 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
5 September 2003Company name changed z x exhibitions LTD\certificate issued on 05/09/03 (2 pages)