Company NamePremier UK Directors Limited
Company StatusDissolved
Company Number05412104
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameExecutive UK Directors 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 Mario Jorge Queiroz E Castro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed01 November 2007(2 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 04 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusClosed
Appointed04 April 2005(same day as company formation)
Correspondence AddressGroud Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NameCristina Castro Hendrick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardings Close
Kingston Upon Thames
KT2 6DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 78313056
Telephone regionLondon

Location

Registered AddressGround Floor
21 Whitefriars Street
London
EC4Y 8JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Premier Holding Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
12 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(4 pages)
7 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
14 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
18 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(4 pages)
10 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
23 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
23 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
16 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 16 August 2012 (1 page)
22 June 2012Accounts for a dormant company made up to 30 April 2012 (10 pages)
22 June 2012Accounts for a dormant company made up to 30 April 2012 (10 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
19 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 July 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
21 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 July 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 April 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
12 April 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mario Jorge Queiroz E Castro on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mario Jorge Queiroz E Castro on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mario Jorge Queiroz E Castro on 1 October 2009 (2 pages)
27 August 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 August 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 April 2009Return made up to 04/04/09; full list of members (3 pages)
14 April 2009Return made up to 04/04/09; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
11 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 May 2008Return made up to 04/04/08; full list of members (3 pages)
15 May 2008Return made up to 04/04/08; full list of members (3 pages)
28 March 2008Appointment terminated director cristina castro hendrick (1 page)
28 March 2008Appointment terminated director cristina castro hendrick (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
22 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 July 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2007Return made up to 04/04/07; full list of members (2 pages)
23 April 2007Return made up to 04/04/07; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
3 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
4 May 2006Return made up to 04/04/06; full list of members (2 pages)
4 May 2006Return made up to 04/04/06; full list of members (2 pages)
21 March 2006Memorandum and Articles of Association (10 pages)
21 March 2006Memorandum and Articles of Association (10 pages)
18 January 2006Company name changed executive uk directors LIMITED\certificate issued on 18/01/06 (2 pages)
18 January 2006Company name changed executive uk directors LIMITED\certificate issued on 18/01/06 (2 pages)
10 May 2005Ad 04/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 May 2005Ad 04/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2005Incorporation (17 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Incorporation (17 pages)
4 April 2005Secretary resigned (1 page)