London
SW1P 1SB
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2007(4 months after company formation) |
Appointment Duration | 7 years (closed 26 August 2014) |
Correspondence Address | 36 Hope Street Douglas IM1 1AR |
Director Name | Robert Edward Griffin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | 129 Cronk Liauyr Douglas Isle Of Man IM2 5LT |
Secretary Name | Mr David Kenneth Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 97 Cronk Liauyr Tromode Park Douglas Isle Of Man IM2 5LR |
Director Name | Premier Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 June 2010) |
Correspondence Address | PO Box 556 Main Street Hunkins Waterfront Plaza Charlestown Nevis West Indies |
Registered Address | Suite 600, Mwb Business Exchange 10 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | David Kenneth Griffin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,854 |
Cash | £7,854 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Application to strike the company off the register (3 pages) |
2 May 2014 | Application to strike the company off the register (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 February 2014 | Director's details changed for Mr David Kenneth Griffin on 21 January 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr David Kenneth Griffin on 21 January 2014 (2 pages) |
1 October 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
23 July 2010 | Termination of appointment of Premier Management Limited as a director (2 pages) |
23 July 2010 | Appointment of David Kenneth Griffin as a director (3 pages) |
23 July 2010 | Appointment of David Kenneth Griffin as a director (3 pages) |
23 July 2010 | Termination of appointment of Premier Management Limited as a director (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Director's details changed for Premier Management Limited on 17 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Premier Secretaries Limited on 17 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Premier Management Limited on 17 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Premier Secretaries Limited on 17 April 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
4 November 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
29 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
17 April 2007 | Incorporation (16 pages) |
17 April 2007 | Incorporation (16 pages) |