Company NameEuropean Premier Properties Limited
Company StatusDissolved
Company Number05742338
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRahmat Lawrance Saragih
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIndonesian
StatusClosed
Appointed15 March 2014(8 years after company formation)
Appointment Duration3 years (closed 04 April 2017)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressKebon Kopi No.25 Rt/Rw004/009
Kebon Kelapa Bogor Tengah
Bogor Jawa Barat
16125
Director NameClarissa Machitski
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleAdministrator
Correspondence Address8 Collingham Gardens
London
SW5 0HW
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressRiver House
33 Point Pleasant
London
SW18 1NN
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1000 at £1Rammat Lawrance Saragim
100.00%
Ordinary

Financials

Year2014
Turnover£167,090
Net Worth£3,112
Cash£4,655
Current Liabilities£9,107

Accounts

Latest Accounts14 September 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End13 September

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2016Compulsory strike-off action has been suspended (1 page)
12 March 2016Compulsory strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(13 pages)
30 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(13 pages)
3 November 2014Appointment of Rahmat Lawrance Saragih as a director on 15 March 2014 (3 pages)
3 November 2014Termination of appointment of Clarissa Machitski as a director on 16 March 2014 (2 pages)
3 November 2014Appointment of Rahmat Lawrance Saragih as a director on 15 March 2014 (3 pages)
3 November 2014Termination of appointment of Clarissa Machitski as a director on 16 March 2014 (2 pages)
15 September 2014Annual return made up to 14 March 2014 (13 pages)
15 September 2014Annual return made up to 14 March 2014 (13 pages)
12 September 2014Annual return made up to 14 March 2013 (13 pages)
12 September 2014Annual return made up to 14 March 2013 (13 pages)
7 October 2013Annual return made up to 14 March 2012
Statement of capital on 2013-10-07
  • GBP 1,000
(13 pages)
7 October 2013Annual return made up to 14 March 2012
Statement of capital on 2013-10-07
  • GBP 1,000
(13 pages)
19 September 2013Total exemption full accounts made up to 14 September 2012 (6 pages)
19 September 2013Total exemption full accounts made up to 14 September 2012 (6 pages)
3 September 2013Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 3 September 2013 (2 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
13 September 2012Total exemption full accounts made up to 14 September 2011 (6 pages)
13 September 2012Total exemption full accounts made up to 14 September 2011 (6 pages)
3 August 2012Compulsory strike-off action has been suspended (1 page)
3 August 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Annual return made up to 14 March 2011 (13 pages)
7 December 2011Annual return made up to 14 March 2011 (13 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
10 November 2011Total exemption full accounts made up to 14 September 2010 (6 pages)
10 November 2011Total exemption full accounts made up to 14 September 2010 (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
9 June 2011Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
2 March 2011Director's details changed for Clarissa Machitski on 23 January 2011 (2 pages)
2 March 2011Director's details changed for Clarissa Machitski on 23 January 2011 (2 pages)
26 July 2010Total exemption full accounts made up to 14 September 2009 (6 pages)
26 July 2010Total exemption full accounts made up to 14 September 2009 (6 pages)
23 October 2009Total exemption full accounts made up to 14 September 2008 (6 pages)
23 October 2009Total exemption full accounts made up to 14 September 2008 (6 pages)
9 October 2009Termination of appointment of Mcs Formations Limited as a secretary (1 page)
9 October 2009Termination of appointment of Mcs Formations Limited as a secretary (1 page)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Return made up to 14/03/09; no change of members (4 pages)
25 August 2009Return made up to 14/03/09; no change of members (4 pages)
21 August 2009Director's change of particulars / clarissa labi / 12/08/2009 (1 page)
21 August 2009Director's change of particulars / clarissa labi / 12/08/2009 (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Return made up to 14/03/08; no change of members (6 pages)
15 October 2008Return made up to 14/03/08; no change of members (6 pages)
11 January 2008Total exemption full accounts made up to 13 September 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 13 September 2007 (9 pages)
31 May 2007Return made up to 14/03/07; full list of members (6 pages)
31 May 2007Return made up to 14/03/07; full list of members (6 pages)
11 December 2006Accounting reference date extended from 31/03/07 to 13/09/07 (1 page)
11 December 2006Accounting reference date extended from 31/03/07 to 13/09/07 (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
14 March 2006Incorporation (15 pages)
14 March 2006Incorporation (15 pages)