Company NamePremier Consultancy Ltd
Company StatusDissolved
Company Number05910914
CategoryPrivate Limited Company
Incorporation Date21 August 2006(17 years, 8 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Russell John MacDonald
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Ingress Park Avenue
Greenhithe
Kent
DA9 9XJ
Secretary NameJoanne MacDonald
NationalityBritish
StatusClosed
Appointed21 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Ingress Park Avenue
Greenhithe
Kent
DA9 9XJ

Location

Registered Address25 Shakespeare Road
London
SE24 0LA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£86,597
Cash£87,665
Current Liabilities£3,729

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
21 September 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 20
(5 pages)
21 September 2011Annual return made up to 21 August 2011 with a full list of shareholders
Statement of capital on 2011-09-21
  • GBP 20
(5 pages)
31 August 2011Registered office address changed from 30 Ingress Park Avenue Greenhithe Kent DA9 9XJ on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 25 Shakespeare Road London Se24 04a England on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 30 Ingress Park Avenue Greenhithe Kent DA9 9XJ on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 25 Shakespeare Road London Se24 04a England on 31 August 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (4 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 September 2008Return made up to 21/08/08; full list of members (4 pages)
16 September 2008Return made up to 21/08/08; full list of members (4 pages)
21 May 2008Accounts made up to 31 July 2007 (1 page)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 October 2007Return made up to 21/08/07; full list of members (3 pages)
2 October 2007Return made up to 21/08/07; full list of members (3 pages)
6 September 2007Resolutions
  • RES13 ‐ Division 01/08/07
(1 page)
6 September 2007Resolutions
  • RES13 ‐ Division 01/08/07
(1 page)
28 August 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
28 August 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
24 August 2007Director's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Director's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
10 August 2007Registered office changed on 10/08/07 from: 14 poachers close chatham kent ME5 8JF (1 page)
10 August 2007Registered office changed on 10/08/07 from: 14 poachers close chatham kent ME5 8JF (1 page)
21 August 2006Incorporation (14 pages)
21 August 2006Incorporation (14 pages)