London
EC4Y 8JJ
Secretary Name | Premier Secretaries (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Director Name | Premier Directors (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 21 June 2016) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Director Name | Executive Directors Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | Gretton House Duke Street Grand Turk Turks & Caicos Islands |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Premier Group Managers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
11 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
20 August 2012 | Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
15 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 15 August 2012 (1 page) |
3 August 2012 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
3 August 2012 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
9 December 2011 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
6 July 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
18 March 2010 | Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages) |
18 March 2010 | Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages) |
17 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
17 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
1 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
17 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 20-22 bedford row london WC1R 4JS (1 page) |
7 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
17 October 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
17 October 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
26 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
14 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 November 2005 | New director appointed (1 page) |
1 November 2005 | New director appointed (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 24/06/05; full list of members
|
11 July 2005 | Return made up to 24/06/05; full list of members
|
10 May 2005 | Ad 24/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 May 2005 | Ad 24/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Memorandum and Articles of Association (10 pages) |
24 February 2005 | Memorandum and Articles of Association (10 pages) |
24 February 2005 | Resolutions
|
14 September 2004 | Company name changed ilidio monteiro portuguese compa ny LTD\certificate issued on 14/09/04 (2 pages) |
14 September 2004 | Company name changed ilidio monteiro portuguese compa ny LTD\certificate issued on 14/09/04 (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Incorporation (17 pages) |
24 June 2004 | Incorporation (17 pages) |