Thames Road
Dartford
Kent
DA1 4QT
Director Name | Nigel Jonathan Starkey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(same day as company formation) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 9 Kennet Road Thames Road Dartford Kent DA1 4QT |
Secretary Name | Mr John Barry Morgan |
---|---|
Status | Closed |
Appointed | 02 July 2012(5 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 January 2020) |
Role | Company Director |
Correspondence Address | 9 Kennet Road Thames Road Dartford Kent DA1 4QT |
Director Name | Mr John Barry Morgan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2014(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 07 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kennet Road Thames Road Dartford Kent DA1 4QT |
Director Name | Patricia Frances Lockwood |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 11 Marina Drive Welling Kent DA16 3QY |
Secretary Name | Patricia Frances Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 11 Marina Drive Welling Kent DA16 3QY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | premierplan.co.uk |
---|---|
Telephone | 01322 621380 |
Telephone region | Dartford |
Registered Address | 9 Kennet Road Thames Road Dartford Kent DA1 4QT |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £710 |
Cash | £1,528 |
Current Liabilities | £36,458 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2019 | Application to strike the company off the register (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
22 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
22 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
22 June 2017 | Director's details changed for Nigel Jonathan Starkey on 14 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
22 June 2017 | Director's details changed for Mr James Donald Dow on 14 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Nigel Jonathan Starkey on 14 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr James Donald Dow on 14 June 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
2 February 2015 | Appointment of Mr John Barry Morgan as a director on 14 November 2014 (2 pages) |
2 February 2015 | Appointment of Mr John Barry Morgan as a director on 14 November 2014 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 September 2012 | Termination of appointment of Patricia Lockwood as a secretary (1 page) |
25 September 2012 | Termination of appointment of Patricia Lockwood as a director (1 page) |
25 September 2012 | Termination of appointment of Patricia Lockwood as a director (1 page) |
25 September 2012 | Appointment of Mr John Barry Morgan as a secretary (1 page) |
25 September 2012 | Appointment of Mr John Barry Morgan as a secretary (1 page) |
25 September 2012 | Termination of appointment of Patricia Lockwood as a secretary (1 page) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 September 2008 | Return made up to 15/06/08; full list of members
|
17 September 2008 | Return made up to 15/06/08; full list of members
|
18 February 2008 | Ad 29/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2008 | Ad 29/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New secretary appointed;new director appointed (2 pages) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
21 September 2007 | New secretary appointed;new director appointed (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 June 2007 | Incorporation (30 pages) |
15 June 2007 | Incorporation (30 pages) |