Company NamePremiergold Display (Spalding) Ltd
Company StatusDissolved
Company Number06108509
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)
Previous NameLloret Display Systems Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stig Johan Sjoblom
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleSales Director & Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Woodland Way
Kingswood
Surrey
KT20 6NU
Director NameMr Raymond George Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Glen Close
Kingswood
Surrey
KT20 6NT
Secretary NameMr Alan John Coombs
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Felbridge Close
East Grinstead
West Sussex
RH19 2BN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address24 Ullswater Crescent
Ullswater Business Park
Coulsdon
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(6 pages)
29 April 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
5 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
16 February 2011Company name changed lloret display systems LTD\certificate issued on 16/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-15
(3 pages)
16 February 2011Company name changed lloret display systems LTD\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
30 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
30 April 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
6 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
3 April 2009Return made up to 15/02/09; full list of members (4 pages)
3 April 2009Return made up to 15/02/09; full list of members (4 pages)
22 July 2008Return made up to 15/02/08; full list of members (4 pages)
22 July 2008Return made up to 15/02/08; full list of members (4 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
25 April 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
25 April 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
25 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Incorporation (16 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Incorporation (16 pages)