Company NamePremia Training Limited
Company StatusDissolved
Company Number06135433
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Neville Williams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmead 98 Foley Road
Claygate
Esher
Surrey
KT10 0NB
Secretary NameMary Phillips
NationalityBritish
StatusClosed
Appointed01 June 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 05 July 2011)
RoleCompany Director
Correspondence Address4 Frost Hill
Yatton
Somerset
BS49 4JN
Secretary NameSophie Williams
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address54 Station Road
West Byfleet
Surrey
KT14 6DX

Location

Registered Address3rd Floor Kings House 12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Application to strike the company off the register (3 pages)
10 March 2011Application to strike the company off the register (3 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
(4 pages)
23 March 2010Director's details changed for Andrew Neville Williams on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
(4 pages)
23 March 2010Director's details changed for Andrew Neville Williams on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Andrew Neville Williams on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
(4 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 02/03/09; full list of members (3 pages)
7 April 2009Return made up to 02/03/09; full list of members (3 pages)
7 April 2009Director's change of particulars / andrew williams / 01/04/2009 (1 page)
7 April 2009Director's Change of Particulars / andrew williams / 01/04/2009 / HouseName/Number was: , now: kingsmead; Street was: 54 station road, now: 98 foley road; Area was: , now: claygate; Post Town was: west byfleet, now: esher; Post Code was: KT14 6DX, now: KT10 0NB; Country was: , now: united kingdom (1 page)
3 September 2008Secretary appointed mary phillips (2 pages)
3 September 2008Secretary appointed mary phillips (2 pages)
4 August 2008Appointment Terminated Secretary sophie williams (1 page)
4 August 2008Appointment terminated secretary sophie williams (1 page)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 May 2008Registered office changed on 30/05/2008 from ashby house 64 high street walton-on-thames surrey KT12 1BW uk (1 page)
30 May 2008Registered office changed on 30/05/2008 from ashby house 64 high street walton-on-thames surrey KT12 1BW uk (1 page)
6 March 2008Return made up to 02/03/08; full list of members (3 pages)
6 March 2008Return made up to 02/03/08; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 54 station road west byfleet surrey KT14 6DX (1 page)
5 March 2008Registered office changed on 05/03/2008 from 54 station road west byfleet surrey KT14 6DX (1 page)
2 March 2007Incorporation (9 pages)
2 March 2007Incorporation (9 pages)