Company NamePremier Recruitment And Training Limited
Company StatusDissolved
Company Number05106096
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameTempus Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Jay Taylor
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2008(4 years, 3 months after company formation)
Appointment Duration2 years (closed 17 August 2010)
RoleConsultant
Correspondence AddressTriton Court
14 Finsbury Square
London
EC2A 1BR
Secretary NameMr Jay Taylor
NationalityBritish
StatusClosed
Appointed13 August 2008(4 years, 3 months after company formation)
Appointment Duration2 years (closed 17 August 2010)
RoleConsultant
Correspondence AddressTriton Court
14 Finsbury Square
London
EC2A 1BR
Director NameJay Taylor
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2006)
RoleConsultant
Correspondence Address17 Lovegrove Walk
Canary Wharf
London
E14 9PY
Secretary NamePaul Anthony Redman
NationalityBritish
StatusResigned
Appointed23 April 2004(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2006)
RoleAccountant
Correspondence Address17 Lovegrove Walk
London
E14 9PY
Secretary NamePritesh Vaja
NationalityBritish
StatusResigned
Appointed10 July 2006(2 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 August 2006)
RoleConsultant
Correspondence Address76 Westbury Road
Northwood
Middlesex
HA6 3BZ
Director NamePritesh Vaja
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2008)
RoleTrainer
Correspondence AddressTriton Court
14 Finsbury Square
London
EC2A 1BR
Secretary NameDimple Vaja
NationalityBritish
StatusResigned
Appointed22 August 2006(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2008)
RoleCompany Director
Correspondence AddressTriton Court
14 Finsbury Square
London
EC2A 1BR
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressTriton Court
14 Finsbury Square
London
EC2A 1BR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (3 pages)
22 April 2010Application to strike the company off the register (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 May 2009Return made up to 20/04/09; full list of members (3 pages)
22 May 2009Return made up to 20/04/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 March 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
20 March 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
23 September 2008Return made up to 20/04/08; full list of members (3 pages)
23 September 2008Return made up to 20/04/08; full list of members (3 pages)
13 August 2008Director appointed mr jay taylor (1 page)
13 August 2008Appointment Terminated Secretary dimple vaja (1 page)
13 August 2008Director appointed mr jay taylor (1 page)
13 August 2008Secretary appointed mr jay taylor (1 page)
13 August 2008Secretary appointed mr jay taylor (1 page)
13 August 2008Appointment terminated director pritesh vaja (1 page)
13 August 2008Appointment Terminated Director pritesh vaja (1 page)
13 August 2008Appointment terminated secretary dimple vaja (1 page)
3 May 2007Return made up to 20/04/07; full list of members (2 pages)
3 May 2007Return made up to 20/04/07; full list of members (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New director appointed (2 pages)
22 August 2006Amended accounts made up to 30 April 2006 (11 pages)
22 August 2006Amended accounts made up to 30 April 2006 (11 pages)
27 July 2006Return made up to 20/04/06; full list of members (6 pages)
27 July 2006Return made up to 20/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
24 July 2006Accounts made up to 30 April 2006 (1 page)
24 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
24 July 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
24 July 2006Accounts made up to 30 April 2005 (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006New secretary appointed (1 page)
12 July 2006Registered office changed on 12/07/06 from: 26 york street london W1U 6PZ (1 page)
12 July 2006Registered office changed on 12/07/06 from: 26 york street london W1U 6PZ (1 page)
19 April 2006Registered office changed on 19/04/06 from: 17 lovegrove walk canary wharf london E14 9PY (1 page)
13 April 2006Company name changed tempus solutions LIMITED\certificate issued on 13/04/06 (2 pages)
13 April 2006Company name changed tempus solutions LIMITED\certificate issued on 13/04/06 (2 pages)
26 July 2005Return made up to 20/04/05; full list of members (6 pages)
26 July 2005Return made up to 20/04/05; full list of members (6 pages)
17 May 2004New secretary appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
20 April 2004Incorporation (10 pages)