Company NamePremier First Limited
Company StatusDissolved
Company Number05163887
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date3 August 2016 (7 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Martin Charles Cox
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 03 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cookson Grove
Northumberland Heath
Erith
Kent
DA8 1YE
Director NameMr Kevin Mark Jenkins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2004(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 03 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGads Hill House
Telegraph Hill
Rochford
Kent
ME3 7NW
Director NamePaul Witkover
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address86 West Hill
Wembley Park
Middlesex
HA9 9RR
Secretary NameMark Roy Silvester
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCredit Manager
Correspondence Address25 Argent Street
Grays
Essex
RM17 6NZ
Director NameRobert Hawkins
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 26 August 2005)
RoleCompany Director
Correspondence Address64 Faversham Avenue
Bush Hill Park
Enfield
EN1 2BU
Secretary NamePaul Witkover
NationalityBritish
StatusResigned
Appointed19 August 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address86 West Hill
Wembley Park
Middlesex
HA9 9RR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed01 February 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 September 2007)
Correspondence AddressPrint House 85/87
St Johns Road
Tunbridge Wells
Kent
TN4 9QQ
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed24 September 2007(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 June 2008)
Correspondence AddressHarben House
Harben Parade
Finchley Road
London
NW3 6LH
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2008(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 April 2009)
Correspondence Address93a Rivington Street
London
EC2A 3AY

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2006
Net Worth-£36,918
Cash£92
Current Liabilities£945,864

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 August 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2016Liquidators statement of receipts and payments to 14 April 2016 (5 pages)
3 May 2016Liquidators' statement of receipts and payments to 14 April 2016 (5 pages)
3 May 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2016Liquidators' statement of receipts and payments to 14 April 2016 (5 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
25 February 2016Liquidators' statement of receipts and payments to 15 February 2016 (5 pages)
25 February 2016Liquidators statement of receipts and payments to 15 February 2016 (5 pages)
25 February 2016Liquidators' statement of receipts and payments to 15 February 2016 (5 pages)
27 August 2015Liquidators statement of receipts and payments to 15 August 2015 (5 pages)
27 August 2015Liquidators' statement of receipts and payments to 15 August 2015 (5 pages)
27 August 2015Liquidators' statement of receipts and payments to 15 August 2015 (5 pages)
24 February 2015Liquidators statement of receipts and payments to 15 February 2015 (5 pages)
24 February 2015Liquidators' statement of receipts and payments to 15 February 2015 (5 pages)
24 February 2015Liquidators' statement of receipts and payments to 15 February 2015 (5 pages)
17 September 2014Liquidators' statement of receipts and payments to 15 August 2014 (6 pages)
17 September 2014Liquidators statement of receipts and payments to 15 August 2014 (6 pages)
17 September 2014Liquidators' statement of receipts and payments to 15 August 2014 (6 pages)
19 May 2014Liquidators' statement of receipts and payments to 15 February 2014 (5 pages)
19 May 2014Liquidators statement of receipts and payments to 15 February 2014 (5 pages)
19 May 2014Liquidators' statement of receipts and payments to 15 February 2014 (5 pages)
4 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
4 December 2013Appointment of a voluntary liquidator (1 page)
4 December 2013Appointment of a voluntary liquidator (1 page)
4 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 September 2013Liquidators' statement of receipts and payments to 15 August 2013 (5 pages)
18 September 2013Liquidators statement of receipts and payments to 15 August 2013 (5 pages)
18 September 2013Liquidators' statement of receipts and payments to 15 August 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 15 February 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 15 February 2013 (5 pages)
19 February 2013Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
19 February 2013Liquidators statement of receipts and payments to 15 August 2012 (5 pages)
19 February 2013Liquidators' statement of receipts and payments to 15 August 2012 (5 pages)
18 May 2012Liquidators statement of receipts and payments to 15 February 2012 (6 pages)
18 May 2012Liquidators' statement of receipts and payments to 15 February 2012 (6 pages)
18 May 2012Liquidators' statement of receipts and payments to 15 February 2012 (6 pages)
24 January 2012Appointment of a voluntary liquidator (1 page)
24 January 2012Appointment of a voluntary liquidator (1 page)
8 November 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 8 November 2011 (2 pages)
5 October 2011Liquidators' statement of receipts and payments to 15 August 2011 (7 pages)
5 October 2011Liquidators statement of receipts and payments to 15 August 2011 (7 pages)
5 October 2011Liquidators' statement of receipts and payments to 15 August 2011 (7 pages)
4 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (7 pages)
4 March 2011Liquidators' statement of receipts and payments to 15 February 2011 (7 pages)
4 March 2011Liquidators statement of receipts and payments to 15 February 2011 (7 pages)
16 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
16 February 2010Administrator's progress report to 12 February 2010 (24 pages)
16 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
16 February 2010Administrator's progress report to 12 February 2010 (24 pages)
23 September 2009Administrator's progress report to 18 August 2009 (14 pages)
23 September 2009Administrator's progress report to 18 August 2009 (14 pages)
26 May 2009Statement of affairs with form 2.14B (6 pages)
26 May 2009Statement of affairs with form 2.14B (6 pages)
7 May 2009Result of meeting of creditors (6 pages)
7 May 2009Result of meeting of creditors (6 pages)
28 April 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
28 April 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
20 April 2009Statement of administrator's proposal (36 pages)
20 April 2009Statement of administrator's proposal (36 pages)
12 March 2009Registered office changed on 12/03/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
12 March 2009Registered office changed on 12/03/2009 from harben house harben parade finchley road london NW3 6LH (1 page)
9 March 2009Appointment of an administrator (1 page)
9 March 2009Appointment of an administrator (1 page)
4 September 2008Return made up to 25/06/08; full list of members (4 pages)
4 September 2008Return made up to 25/06/08; full list of members (4 pages)
17 July 2008Secretary appointed chalfen secretaries LIMITED (1 page)
17 July 2008Appointment terminated secretary stardata business services LIMITED (1 page)
17 July 2008Appointment terminated secretary stardata business services LIMITED (1 page)
17 July 2008Secretary appointed chalfen secretaries LIMITED (1 page)
22 May 2008Accounts for a small company made up to 31 December 2006 (7 pages)
22 May 2008Accounts for a small company made up to 31 December 2006 (7 pages)
4 October 2007Registered office changed on 04/10/07 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007Registered office changed on 04/10/07 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
23 July 2007Return made up to 25/06/07; full list of members (2 pages)
23 July 2007Return made up to 25/06/07; full list of members (2 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 August 2006Return made up to 25/06/06; full list of members (3 pages)
22 August 2006Return made up to 25/06/06; full list of members (3 pages)
3 March 2006Registered office changed on 03/03/06 from: 15-19 risborough street london SE1 0HG (1 page)
3 March 2006Registered office changed on 03/03/06 from: 15-19 risborough street london SE1 0HG (1 page)
3 March 2006Secretary resigned;director resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned;director resigned (1 page)
3 March 2006New secretary appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
1 July 2005Return made up to 25/06/05; full list of members (8 pages)
1 July 2005Return made up to 25/06/05; full list of members (8 pages)
12 May 2005Accounting reference date extended from 01/07/05 to 31/12/05 (1 page)
12 May 2005Accounting reference date extended from 01/07/05 to 31/12/05 (1 page)
29 April 2005Total exemption small company accounts made up to 1 July 2004 (3 pages)
29 April 2005Total exemption small company accounts made up to 1 July 2004 (3 pages)
29 April 2005Total exemption small company accounts made up to 1 July 2004 (3 pages)
23 February 2005Accounting reference date shortened from 30/06/05 to 01/07/04 (1 page)
23 February 2005Accounting reference date shortened from 30/06/05 to 01/07/04 (1 page)
19 October 2004Particulars of mortgage/charge (5 pages)
19 October 2004Particulars of mortgage/charge (5 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New director appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
25 June 2004Incorporation (17 pages)
25 June 2004Incorporation (17 pages)