Company NamePremier Mauritius Holidays Ltd
Company StatusDissolved
Company Number05557109
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 8 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Abdur Rashid Lalloo
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(5 days after company formation)
Appointment Duration8 years, 6 months (closed 11 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunny View
Causeway Close
Potters Bar
Hertfordshire
EN6 5HW
Director NameMrs Sainaz Chaumoo Lalloo
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2005(5 days after company formation)
Appointment Duration8 years, 6 months (closed 11 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSunny View
Causeway Close
Potters Bar
Hertfordshire
EN6 5HW
Secretary NameMr Abdur Rashid Lalloo
NationalityBritish
StatusClosed
Appointed12 September 2005(5 days after company formation)
Appointment Duration8 years, 6 months (closed 11 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunny View
Causeway Close
Potters Bar
Hertfordshire
EN6 5HW
Director NameAbdur Raouf Lalloo
Date of BirthAugust 1964 (Born 59 years ago)
NationalityMauritian
StatusResigned
Appointed12 September 2005(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2006)
RoleChartered Accountant
Correspondence AddressShaker Village
Jeddah
21441
Foreign
Director NameAmina Beebee Lalloo
Date of BirthJune 1944 (Born 79 years ago)
NationalityMauritian
StatusResigned
Appointed12 September 2005(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2006)
RoleRetired
Correspondence AddressVilla K 5
Le Grenadier
Flic En Flac
Mauritius
Director NameBibi Sheila Lalloo
Date of BirthMarch 1964 (Born 60 years ago)
NationalityMauritian
StatusResigned
Appointed12 September 2005(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2006)
RoleCompany Director
Correspondence AddressShaker Village
Jeddah
21441
Foreign
Director NameSaid Lalloo
Date of BirthAugust 1933 (Born 90 years ago)
NationalityMauritian
StatusResigned
Appointed12 September 2005(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 2006)
RoleRetired
Correspondence AddressVilla K 5
Le Grenadier
Flic En Flac
Mauritius
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSunny View
Causeway Close
Potters Bar
Hertfordshire
EN6 5HW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Shareholders

26 at £1Amina Beebee Lalloo
26.00%
Ordinary
26 at £1Said Lalloo
26.00%
Ordinary
12 at £1Abdur Raouf Lalloo
12.00%
Ordinary
12 at £1Abdur Rashid Lalloo
12.00%
Ordinary
12 at £1Bibi Sheila Lalloo
12.00%
Ordinary
12 at £1Sainaz Chaumoo Lalloo
12.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
13 November 2013Application to strike the company off the register (3 pages)
13 November 2013Application to strike the company off the register (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 November 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(6 pages)
13 November 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(6 pages)
13 November 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-11-13
  • GBP 100
(6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
11 October 2011Registered office address changed from 758 Great Cambridge Road Enfield Middlesex EN1 3PN United Kingdom on 11 October 2011 (1 page)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
11 October 2011Registered office address changed from 758 Great Cambridge Road Enfield Middlesex EN1 3PN United Kingdom on 11 October 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 September 2009Return made up to 07/09/09; full list of members (5 pages)
9 September 2009Return made up to 07/09/09; full list of members (5 pages)
7 May 2009Return made up to 07/09/08; full list of members (5 pages)
7 May 2009Return made up to 07/09/08; full list of members (5 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Registered office changed on 06/05/2009 from sunny view causeway close potters bar hertfordshire EN6 5HW (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Registered office changed on 06/05/2009 from sunny view causeway close potters bar hertfordshire EN6 5HW (1 page)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 December 2007Return made up to 07/09/07; full list of members (3 pages)
18 December 2007Return made up to 07/09/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 April 2007Registered office changed on 12/04/07 from: 6 park view london N21 1QX (1 page)
12 April 2007Registered office changed on 12/04/07 from: 6 park view london N21 1QX (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
11 October 2006Return made up to 07/09/06; full list of members (4 pages)
11 October 2006Return made up to 07/09/06; full list of members (4 pages)
23 March 2006Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
23 March 2006Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005Director resigned (1 page)
7 September 2005Incorporation (9 pages)
7 September 2005Incorporation (9 pages)