Company NamePremier College Limited
Company StatusDissolved
Company Number05954321
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Lakshmi Narasimha Rao Parmi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72a Birchanger Road
London
SE25 5BG
Secretary NameMrs Shri Lalitha Peri
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72a Birchanger Road, South Norwood
London
SE25 5BG

Location

Registered Address10th Floor Premier House
112 Station Road
Edgware
Middlesex
HA8 7BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£508
Cash£402
Current Liabilities£832

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2010Termination of appointment of Shri Peri as a secretary (2 pages)
21 April 2010Termination of appointment of Shri Peri as a secretary (2 pages)
16 April 2010Termination of appointment of Lakshmi Parmi as a director (2 pages)
16 April 2010Termination of appointment of Lakshmi Parmi as a director (2 pages)
3 February 2010Annual return made up to 31 October 2007 with a full list of shareholders (10 pages)
3 February 2010Annual return made up to 31 October 2007 with a full list of shareholders (10 pages)
3 February 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 100
(14 pages)
3 February 2010Annual return made up to 31 October 2008 with a full list of shareholders (10 pages)
3 February 2010Annual return made up to 31 October 2008 with a full list of shareholders (10 pages)
3 February 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 100
(14 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 September 2009Registered office changed on 02/09/2009 from suite no.9 1ST floor wellesley house 102 cranbrook road ilford essex IG1 4NH (1 page)
2 September 2009Registered office changed on 02/09/2009 from suite no.9 1ST floor wellesley house 102 cranbrook road ilford essex IG1 4NH (1 page)
1 December 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
1 December 2008Registered office changed on 01/12/2008 from 72A, birchanger road london SE25 5BG (1 page)
1 December 2008Accounts made up to 31 October 2007 (1 page)
1 December 2008Registered office changed on 01/12/2008 from 72A, birchanger road london SE25 5BG (1 page)
3 October 2006Incorporation (8 pages)
3 October 2006Incorporation (8 pages)