Company NamePremier Autovalet Company Ltd
Company StatusDissolved
Company Number04891176
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 8 months ago)
Dissolution Date22 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Stella Wanyoike
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 22 April 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 Martin Road
Dagenham
RM8 2XB
Secretary NameMichael Ndungu
NationalityBritish
StatusClosed
Appointed07 August 2008(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 22 April 2013)
RoleManager
Correspondence Address34 Martin Road
Dagenham
Essex
RM8 2XB
Director NameMr Boniface Gathungu
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address26 Rothwell Gardens
Dagenham
Essex
RM9 2BJ
Director NameGeraldine Munga
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Harcourt Road, Stratford
London
E15 3DU
Secretary NameMr Boniface Gathungu
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address26 Rothwell Gardens
Dagenham
Essex
RM9 2BJ
Director NameAmbrose Mbugua
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(8 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2005)
RoleValeting
Correspondence Address20 Bromhall Road
Dagenham
Essex
RM8 2BJ
Secretary NameLucy Njeri Mbugua
NationalityBritish
StatusResigned
Appointed01 June 2004(8 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 May 2005)
RoleValeting
Correspondence Address20 Bromhall Road
Dagenham
Essex
RM8 2BJ
Secretary NameMiss Geraldine Wambui Munga
NationalityKenyan
StatusResigned
Appointed01 June 2004(8 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2008)
RoleValeting
Country of ResidenceUnited Kingdom
Correspondence Address26 Rothwell Gardens
Dagenham
Essex
RM9 4JD
Director NameMiss Geraldine Wambui Munga
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityKenyan
StatusResigned
Appointed07 August 2008(4 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 02 September 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Rothwell Gardens
Dagenham
Essex
RM9 4JD
Secretary NameMrs Stella Wanyoike
NationalityBritish
StatusResigned
Appointed07 August 2008(4 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 02 September 2008)
RoleManager
Correspondence Address26 Rothwell Gardens
Dagenham
Essex
RM9 4JD

Location

Registered Address34 Martin Road
Dagenham
Essex
RM8 2XB
RegionLondon
ConstituencyBarking
CountyGreater London
WardMayesbrook
Built Up AreaGreater London

Shareholders

1000 at 1Boniface Gathungu
100.00%
Ordinary

Financials

Year2014
Net Worth-£111,755
Current Liabilities£33,553

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 April 2013Final Gazette dissolved following liquidation (1 page)
22 April 2013Final Gazette dissolved following liquidation (1 page)
22 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Completion of winding up (1 page)
22 January 2013Completion of winding up (1 page)
21 January 2011Order of court to wind up (3 pages)
21 January 2011Order of court to wind up (3 pages)
9 October 2010Compulsory strike-off action has been suspended (1 page)
9 October 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2009Director's details changed for Mrs Stella Wanyoike on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-10-28
  • GBP 1,000
(5 pages)
28 October 2009Director's details changed for Mrs Stella Wanyoike on 27 October 2009 (2 pages)
28 October 2009Secretary's details changed for Michael Ndungu on 27 October 2009 (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Secretary's details changed for Michael Ndungu on 27 October 2009 (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-10-28
  • GBP 1,000
(5 pages)
28 October 2009Registered office address changed from 2Nd Floor Rcl Administration Building Renwick Road Box Lane Barking Ig11 Osq on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 2nd Floor Rcl Administration Building Renwick Road Box Lane Barking Ig11 Osq on 28 October 2009 (1 page)
24 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 September 2008Registered office changed on 23/09/2008 from 26 rothwell gardens dagenham essex RM9 4JD (1 page)
23 September 2008Registered office changed on 23/09/2008 from 26 rothwell gardens dagenham essex RM9 4JD (1 page)
16 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 September 2008Secretary appointed michael ndungu (2 pages)
4 September 2008Secretary appointed michael ndungu (2 pages)
3 September 2008Director appointed mrs stella wanyoike (1 page)
3 September 2008Appointment terminated secretary geraldine munga (1 page)
3 September 2008Appointment Terminated Secretary geraldine munga (1 page)
3 September 2008Director appointed mrs stella wanyoike (1 page)
2 September 2008Appointment terminated secretary stella wanyoike (1 page)
2 September 2008Appointment Terminated Director geraldine munga (1 page)
2 September 2008Appointment Terminated Secretary stella wanyoike (1 page)
2 September 2008Appointment terminated director geraldine munga (1 page)
8 August 2008Return made up to 07/08/08; full list of members (3 pages)
8 August 2008Return made up to 07/08/08; full list of members (3 pages)
7 August 2008Appointment terminated secretary boniface gathungu (1 page)
7 August 2008Director appointed miss geraldine wambui munga (1 page)
7 August 2008Secretary appointed mrs stella wanyoike (1 page)
7 August 2008Director appointed miss geraldine wambui munga (1 page)
7 August 2008Appointment terminated director boniface gathungu (1 page)
7 August 2008Secretary appointed mrs stella wanyoike (1 page)
7 August 2008Appointment Terminated Secretary boniface gathungu (1 page)
7 August 2008Appointment Terminated Director boniface gathungu (1 page)
19 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 November 2006Return made up to 13/11/06; full list of members (2 pages)
13 November 2006Return made up to 13/11/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 September 2005Return made up to 08/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 September 2005Return made up to 08/09/05; full list of members (8 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
24 May 2005Compulsory strike-off action has been discontinued (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Compulsory strike-off action has been discontinued (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
20 May 2005Return made up to 08/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 May 2005Return made up to 08/09/04; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 April 2005Registered office changed on 22/04/05 from: 2 harcourt road, stratford london E15 3DU (1 page)
22 April 2005Registered office changed on 22/04/05 from: 2 harcourt road, stratford london E15 3DU (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
8 September 2003Incorporation (8 pages)
8 September 2003Incorporation (8 pages)