Company NamePremier Affiliate Network Limited
Company StatusDissolved
Company Number06031190
CategoryPrivate Limited Company
Incorporation Date18 December 2006(17 years, 4 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameILG Warehouse Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Harry Ewing
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 19 July 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22
Great Titchfield Street
London
W1W 8BE
Director NameFaith Rebecca Carthy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleManaging Director
Correspondence Address14 Birch Grove
West Acton
London
W3 9SN
Director NameMr Andrew William Martin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loughton Way
Buckhurst Hill
Essex
IG9 6AS
Director NameMr Stephen Andrew Rust
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 2010)
RoleCa
Country of ResidenceEngland
Correspondence AddressThe Studio 98 Fellows Road
London
NW3 3JG
Secretary NameMr Nicholas James Holgate
NationalityBritish
StatusResigned
Appointed30 April 2009(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 27 April 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Chalcott Gardens
Long Ditton
Surrey
KT6 5HJ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed18 December 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressElsley Court 20-22
Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 May 2010Appointment of Mr David Ewing as a director (2 pages)
21 May 2010Appointment of Mr David Ewing as a director (2 pages)
5 May 2010Termination of appointment of Stephen Rust as a director (1 page)
5 May 2010Termination of appointment of Nicholas Holgate as a secretary (1 page)
5 May 2010Termination of appointment of Nicholas Holgate as a secretary (1 page)
5 May 2010Termination of appointment of Stephen Rust as a director (1 page)
1 February 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 180,303
(4 pages)
1 February 2010Annual return made up to 18 December 2009 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 180,303
(4 pages)
1 February 2010Capitals not rolled up (1 page)
1 February 2010Capitals not rolled up (1 page)
9 December 2009Full accounts made up to 31 March 2009 (14 pages)
9 December 2009Full accounts made up to 31 March 2009 (14 pages)
29 September 2009Appointment Terminated Director faith carthy (1 page)
29 September 2009Appointment terminated director faith carthy (1 page)
5 May 2009Secretary appointed mr nicholas james holgate (1 page)
5 May 2009Appointment terminated secretary ovalsec LIMITED (1 page)
5 May 2009Appointment Terminated Secretary ovalsec LIMITED (1 page)
5 May 2009Secretary appointed mr nicholas james holgate (1 page)
2 May 2009Full accounts made up to 31 March 2008 (13 pages)
2 May 2009Full accounts made up to 31 March 2008 (13 pages)
4 March 2009Accounting reference date extended from 30/04/2008 to 31/03/2009 (1 page)
4 March 2009Accounting reference date extended from 30/04/2008 to 31/03/2009 (1 page)
25 February 2009Appointment terminated director andrew martin (1 page)
25 February 2009Return made up to 18/12/08; full list of members (5 pages)
25 February 2009Appointment Terminated Director andrew martin (1 page)
25 February 2009Return made up to 18/12/08; full list of members (5 pages)
12 June 2008Accounting reference date shortened from 31/03/2009 to 30/04/2008 (1 page)
12 June 2008Accounting reference date shortened from 31/03/2009 to 30/04/2008 (1 page)
15 May 2008Ad 30/04/08\gbp si 180302@1=180302\gbp ic 1/180303\ (2 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 May 2008Nc inc already adjusted 30/04/08 (2 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 May 2008Director appointed stephen andrew rust (2 pages)
15 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
15 May 2008Nc inc already adjusted 30/04/08 (2 pages)
15 May 2008Ad 30/04/08 gbp si 180302@1=180302 gbp ic 1/180303 (2 pages)
15 May 2008Director appointed stephen andrew rust (2 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
7 May 2008Declaration of assistance for shares acquisition (13 pages)
7 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2008Declaration of assistance for shares acquisition (13 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 February 2008Return made up to 18/12/07; full list of members (2 pages)
12 February 2008Return made up to 18/12/07; full list of members (2 pages)
5 November 2007Registered office changed on 05/11/07 from: 26-30 strutton ground london SW1P 2HR (1 page)
5 November 2007Registered office changed on 05/11/07 from: 26-30 strutton ground london SW1P 2HR (1 page)
16 July 2007Company name changed ilg warehouse LIMITED\certificate issued on 16/07/07 (2 pages)
16 July 2007Company name changed ilg warehouse LIMITED\certificate issued on 16/07/07 (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
18 December 2006Incorporation (20 pages)
18 December 2006Incorporation (20 pages)