Company NamePremier Properties (LB) Limited
Company StatusDissolved
Company Number05020465
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 3 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graham Kelman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NameAndrew Kevin Dickins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(2 days after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2009)
RoleManager
Correspondence AddressDeer Walk
Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HU
Director NameMr Matthew Leigh Dickins
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameGorrie Whitson (Corporation)
StatusResigned
Appointed22 January 2004(2 days after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2011)
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NamePecklong Ltd (Corporation)
StatusResigned
Appointed05 January 2010(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2011)
Correspondence Address18 Hand Court
London
WC1V 6JF

Contact

Telephone020 72427747
Telephone regionLondon

Location

Registered Address18 Hand Court
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Matthew Leigh Dickins
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£462,906

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Voluntary strike-off action has been suspended (1 page)
1 May 2015Voluntary strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
21 October 2013Application to strike the company off the register (3 pages)
21 October 2013Application to strike the company off the register (3 pages)
6 September 2013Termination of appointment of Matthew Leigh Dickins as a director on 31 January 2013 (1 page)
6 September 2013Termination of appointment of Matthew Leigh Dickins as a director on 31 January 2013 (1 page)
1 November 2012Termination of appointment of Gorrie Whitson as a secretary on 31 May 2011 (1 page)
1 November 2012Termination of appointment of Pecklong Ltd as a director on 31 May 2011 (1 page)
1 November 2012Termination of appointment of Gorrie Whitson as a secretary on 31 May 2011 (1 page)
1 November 2012Termination of appointment of Pecklong Ltd as a director on 31 May 2011 (1 page)
3 August 2011Compulsory strike-off action has been suspended (1 page)
3 August 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Secretary's details changed for Gorrie Whitson on 20 January 2010 (2 pages)
24 January 2011Secretary's details changed for Gorrie Whitson on 20 January 2010 (2 pages)
24 January 2011Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
(4 pages)
24 January 2011Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
(4 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2010Compulsory strike-off action has been suspended (1 page)
21 April 2010Compulsory strike-off action has been suspended (1 page)
5 March 2010Appointment of Mr Graham Kelman as a director (2 pages)
5 March 2010Appointment of Mr Graham Kelman as a director (2 pages)
8 February 2010Termination of appointment of Andrew Dickins as a director (1 page)
8 February 2010Appointment of Pecklong Ltd as a director (2 pages)
8 February 2010Termination of appointment of Andrew Dickins as a director (1 page)
8 February 2010Appointment of Pecklong Ltd as a director (2 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2009Appointment of Matthew Leigh Dickins as a director (2 pages)
2 November 2009Appointment of Matthew Leigh Dickins as a director (2 pages)
10 August 2009Return made up to 20/01/09; full list of members (3 pages)
10 August 2009Return made up to 20/01/09; full list of members (3 pages)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Return made up to 20/01/08; full list of members (3 pages)
29 July 2009Secretary's change of particulars / gorrie whitson / 30/04/2007 (1 page)
29 July 2009Secretary's change of particulars / gorrie whitson / 30/04/2007 (1 page)
29 July 2009Return made up to 20/01/08; full list of members (3 pages)
5 February 2009Compulsory strike-off action has been suspended (1 page)
5 February 2009Compulsory strike-off action has been suspended (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
10 January 2008Registered office changed on 10/01/08 from: c/o gorrie whitson chrtd accs 20 hanover street london W1S 1YR (1 page)
10 January 2008Registered office changed on 10/01/08 from: c/o gorrie whitson chrtd accs 20 hanover street london W1S 1YR (1 page)
28 February 2007Return made up to 20/01/06; full list of members (6 pages)
28 February 2007Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 February 2007Return made up to 20/01/07; no change of members (4 pages)
28 February 2007Return made up to 20/01/05; full list of members (6 pages)
28 February 2007Return made up to 20/01/05; full list of members (6 pages)
28 February 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 February 2007Return made up to 20/01/07; no change of members (4 pages)
28 February 2007Return made up to 20/01/06; full list of members (6 pages)
27 February 2007Restoration by order of the court (3 pages)
27 February 2007Restoration by order of the court (3 pages)
18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
27 September 2005Strike-off action suspended (1 page)
27 September 2005Strike-off action suspended (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Director resigned (1 page)
20 January 2004Incorporation (9 pages)
20 January 2004Incorporation (9 pages)