Company NamePremius Division Ltd.
DirectorYuri Dashkovsky
Company StatusActive - Proposal to Strike off
Company Number05674575
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Yuri Dashkovsky
Date of BirthMay 1965 (Born 59 years ago)
NationalityBelarusian
StatusCurrent
Appointed28 February 2022(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 - 66 Hatton Garden 5th Floor, Suite 23
London
EC1N 8LE
Director NameMr Danny Banger
Date of BirthMay 1980 (Born 44 years ago)
NationalityLatvian
StatusResigned
Appointed27 September 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2012)
RoleBusiness Consulting
Country of ResidenceIreland
Correspondence AddressApartment 7 44 Rathmines Road Upper
Rathmines
Dublin
6
Ireland
Director NameMr Youngsam Kim
Date of BirthMay 1970 (Born 54 years ago)
NationalitySouth Korean
StatusResigned
Appointed02 April 2012(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 December 2016)
RoleConsultant
Country of ResidenceKorea, Republic Of
Correspondence AddressSky Rex 1 Cha 1502ho
Sinsel Dong Dongdeamun Gu
Seoul
Republic Of Korea
Director NameMs Hema Noronha
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed21 December 2016(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2019)
RoleManager
Country of ResidenceIndia
Correspondence AddressKundur House Yelemadlu Village
Koppa Region
Chikmagalur District
577118
Director NameMr Lajos Balog
Date of BirthJune 1994 (Born 29 years ago)
NationalityHungarian
StatusResigned
Appointed28 January 2019(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressFaraktar Utca 6 As Ep 1 Aj
4029
Debrecen
Hungary
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameTranshold Corporation Limited (Corporation)
StatusResigned
Appointed14 January 2006(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 02 December 2014)
Correspondence Address3rd Floor, Jonsim Place
228 Queen's Road East
Wanchai
Hong Kong
Secretary NameBonita Llc (Corporation)
StatusResigned
Appointed14 January 2006(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 02 December 2014)
Correspondence Address613 S.W.112th Street
Oklahoma City
Oklahoma 73170
United States
Director NameTrendmax Inc. (Corporation)
StatusResigned
Appointed02 December 2014(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 December 2016)
Correspondence Address8 Copthall
Roseau Valley
00152
Secretary NameStarwell International Ltd. (Corporation)
StatusResigned
Appointed02 December 2014(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 December 2016)
Correspondence AddressP.O.Box 853 Springates East
Government Road
Charlestown
Nevis

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Financials

Year2014
Net Worth£3,143
Cash£2,503
Current Liabilities£1,660

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return13 January 2021 (3 years, 3 months ago)
Next Return Due27 January 2022 (overdue)

Filing History

14 May 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2022Termination of appointment of Lajos Balog as a director on 28 February 2022 (1 page)
4 March 2022Appointment of Mr. Yuri Dashkovsky as a director on 28 February 2022 (2 pages)
24 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
18 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
23 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
27 February 2020Accounts for a dormant company made up to 31 January 2019 (2 pages)
21 January 2020Compulsory strike-off action has been discontinued (1 page)
20 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to 63 - 66 Hatton Garden 5th Floor, Suite 23 London W1G 0JR on 29 January 2019 (1 page)
29 January 2019Registered office address changed from 63 - 66 Hatton Garden 5th Floor, Suite 23 London W1G 0JR England to 63 - 66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 29 January 2019 (1 page)
28 January 2019Appointment of Mr. Lajos Balog as a director on 28 January 2019 (2 pages)
28 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
28 January 2019Termination of appointment of Hema Noronha as a director on 28 January 2019 (1 page)
18 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
21 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
18 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
21 December 2016Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Starwell International Ltd. as a secretary on 21 December 2016 (1 page)
21 December 2016Appointment of Ms Hema Noronha as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Trendmax Inc. as a director on 21 December 2016 (1 page)
21 December 2016Registered office address changed from 48 Queen Anne Street London W1G 9JJ to 13 John Prince's Street 2nd Floor London W1G 0JR on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Youngsam Kim as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Trendmax Inc. as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Youngsam Kim as a director on 21 December 2016 (1 page)
21 December 2016Appointment of Ms Hema Noronha as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Starwell International Ltd. as a secretary on 21 December 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(5 pages)
17 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(5 pages)
2 December 2014Appointment of Trendmax Inc. as a director on 2 December 2014 (2 pages)
2 December 2014Appointment of Trendmax Inc. as a director on 2 December 2014 (2 pages)
2 December 2014Appointment of Starwell International Ltd. as a secretary on 2 December 2014 (2 pages)
2 December 2014Termination of appointment of Bonita Llc as a secretary on 2 December 2014 (1 page)
2 December 2014Appointment of Trendmax Inc. as a director on 2 December 2014 (2 pages)
2 December 2014Appointment of Starwell International Ltd. as a secretary on 2 December 2014 (2 pages)
2 December 2014Termination of appointment of Transhold Corporation Limited as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Transhold Corporation Limited as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Bonita Llc as a secretary on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Bonita Llc as a secretary on 2 December 2014 (1 page)
2 December 2014Appointment of Starwell International Ltd. as a secretary on 2 December 2014 (2 pages)
2 December 2014Termination of appointment of Transhold Corporation Limited as a director on 2 December 2014 (1 page)
8 February 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 February 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for Transhold Corporation Limited on 3 January 2011 (1 page)
27 April 2012Secretary's details changed for Bonita Llc on 14 January 2012 (1 page)
27 April 2012Director's details changed for Transhold Corporation Limited on 3 January 2011 (1 page)
27 April 2012Director's details changed for Transhold Corporation Limited on 3 January 2011 (1 page)
27 April 2012Secretary's details changed for Bonita Llc on 14 January 2012 (1 page)
20 April 2012Termination of appointment of Danny Banger as a director (1 page)
20 April 2012Termination of appointment of Danny Banger as a director (1 page)
20 April 2012Appointment of Mr. Youngsam Kim as a director (2 pages)
20 April 2012Appointment of Mr. Youngsam Kim as a director (2 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 May 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
3 May 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (12 pages)
25 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (12 pages)
3 November 2010Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages)
3 November 2010Director's details changed for Mr Danny Banger on 16 April 2010 (3 pages)
15 April 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
15 April 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (10 pages)
21 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (10 pages)
3 September 2009Director's change of particulars / danny banger / 01/07/2009 (1 page)
3 September 2009Director's change of particulars / danny banger / 01/07/2009 (1 page)
20 August 2009Total exemption full accounts made up to 31 January 2009 (3 pages)
20 August 2009Total exemption full accounts made up to 31 January 2009 (3 pages)
22 January 2009Return made up to 13/01/09; full list of members (5 pages)
22 January 2009Return made up to 13/01/09; full list of members (5 pages)
4 December 2008Director appointed danny banger (1 page)
4 December 2008Director appointed danny banger (1 page)
1 April 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
1 April 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
28 February 2008Return made up to 13/01/08; full list of members (6 pages)
28 February 2008Return made up to 13/01/08; full list of members (6 pages)
20 February 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
20 February 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
5 February 2007Return made up to 13/01/07; full list of members (8 pages)
5 February 2007Return made up to 13/01/07; full list of members (8 pages)
19 October 2006New director appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006New director appointed (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned;director resigned (1 page)
26 January 2006Secretary resigned;director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
13 January 2006Incorporation (16 pages)
13 January 2006Incorporation (16 pages)