Company NamePremier Rugby Partnership Ventures Limited
Company StatusDissolved
Company Number05392817
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 2 months ago)
Dissolution Date14 September 2021 (2 years, 8 months ago)
Previous NameSimpart No. 277 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joannes Anthonius Willem Gooze-Zijl
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed31 May 2020(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 14 September 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Regal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Mark McCafferty
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(2 years after company formation)
Appointment Duration12 years, 10 months (resigned 24 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Meadway
Esher
Surrey
KT10 9HG
Secretary NameGraeme Farmer
NationalityBritish
StatusResigned
Appointed11 April 2007(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2010)
RoleCompany Director
Correspondence Address101 Cowley Road
London
SW14 8QD
Secretary NameAdrian Alli
NationalityBritish
StatusResigned
Appointed15 March 2010(5 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2020)
RoleCompany Director
Correspondence Address7th Floor Regal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameMr Adrian Alli
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(14 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor Regal House 70 London Road
Twickenham
Middlesex
TW1 3QS
Director NameSimpart Directors Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address45-51 Whitfield Street
London
W1T 4HB

Contact

Websitewww.premierrugby.co.uk

Location

Registered Address7th Floor Regal House
70 London Road
Twickenham
Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
4 June 2021Application to strike the company off the register (1 page)
25 March 2021Termination of appointment of Adrian Alli as a director on 31 May 2020 (1 page)
25 March 2021Appointment of Mr Joannes Anthonius Willem Gooze-Zijl as a director on 31 May 2020 (2 pages)
30 April 2020Termination of appointment of Adrian Alli as a secretary on 30 April 2020 (1 page)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
24 February 2020Termination of appointment of Mark Mccafferty as a director on 24 February 2020 (1 page)
24 February 2020Appointment of Mr Adrian Alli as a director on 24 February 2020 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
14 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
8 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(4 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
22 May 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (14 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (14 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
29 March 2011Annual return made up to 15 March 2011 (14 pages)
29 March 2011Annual return made up to 15 March 2011 (14 pages)
26 March 2010Annual return made up to 15 March 2010 (16 pages)
26 March 2010Annual return made up to 15 March 2010 (16 pages)
19 March 2010Termination of appointment of Graeme Farmer as a secretary (2 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 March 2010Termination of appointment of Graeme Farmer as a secretary (2 pages)
19 March 2010Appointment of Adrian Alli as a secretary (3 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 March 2010Appointment of Adrian Alli as a secretary (3 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
12 June 2008Registered office changed on 12/06/2008 from 45-51 whitfield street london W1T 4HB (1 page)
12 June 2008Registered office changed on 12/06/2008 from 45-51 whitfield street london W1T 4HB (1 page)
25 April 2008Return made up to 15/03/08; full list of members (3 pages)
25 April 2008Return made up to 15/03/08; full list of members (3 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Return made up to 15/03/07; full list of members (6 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Return made up to 15/03/07; full list of members (6 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
11 April 2006Return made up to 15/03/06; full list of members (2 pages)
11 April 2006Return made up to 15/03/06; full list of members (2 pages)
22 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
22 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
9 August 2005Nc inc already adjusted 27/07/05 (1 page)
9 August 2005Ad 27/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 August 2005Nc inc already adjusted 27/07/05 (1 page)
9 August 2005Ad 27/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 July 2005Company name changed simpart no. 277 LIMITED\certificate issued on 28/07/05 (4 pages)
28 July 2005Company name changed simpart no. 277 LIMITED\certificate issued on 28/07/05 (4 pages)
15 March 2005Incorporation (20 pages)
15 March 2005Incorporation (20 pages)