London
N3 2JU
Director Name | Mr Mario Jorge Queiroz E Castro |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 30 September 2010(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 December 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Premier Directors (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Premier Secretaries (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Registered Address | Elscot House Arcadia House London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Premier Group Managers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,580 |
Cash | £68,119 |
Current Liabilities | £658,454 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2018 | Application to strike the company off the register (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
24 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
28 April 2017 | Director's details changed for Mr David Stewart Brown on 28 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Mr David Stewart Brown on 28 April 2017 (2 pages) |
29 March 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England to Elscot House Arcadia House London N3 2JU on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England to Elscot House Arcadia House London N3 2JU on 29 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
20 February 2017 | Termination of appointment of Mario Jorge Queiroz E Castro as a director on 22 December 2016 (1 page) |
20 February 2017 | Termination of appointment of Premier Directors (Uk) Ltd as a director on 22 December 2016 (1 page) |
20 February 2017 | Appointment of Mr David Stewart Brown as a director on 22 December 2016 (2 pages) |
20 February 2017 | Termination of appointment of Premier Directors (Uk) Ltd as a director on 22 December 2016 (1 page) |
20 February 2017 | Appointment of Mr David Stewart Brown as a director on 22 December 2016 (2 pages) |
20 February 2017 | Termination of appointment of Mario Jorge Queiroz E Castro as a director on 22 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on 22 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on 22 December 2016 (1 page) |
13 December 2016 | Registered office address changed from Ground Floor 21 Whitefriars Street London EC4Y 8JJ to 788-790 Finchley Road London NW11 7TJ on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from Ground Floor 21 Whitefriars Street London EC4Y 8JJ to 788-790 Finchley Road London NW11 7TJ on 13 December 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
23 May 2013 | Accounts for a dormant company made up to 31 January 2013 (10 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 January 2013 (10 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Director's details changed for Premier Directors (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 | Director's details changed for Premier Directors (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 | Director's details changed for Premier Directors (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 on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 15 August 2012 (1 page) |
10 May 2012 | Accounts for a dormant company made up to 31 January 2012 (10 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 January 2012 (10 pages) |
23 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages) |
1 October 2010 | Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
31 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
22 May 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
26 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
14 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
21 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
31 January 2007 | Location of register of members (1 page) |
31 January 2007 | Location of register of members (1 page) |
31 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Incorporation (17 pages) |
6 January 2006 | Incorporation (17 pages) |