Company NameB A Premier Consultants Limited
Company StatusDissolved
Company Number06337895
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 9 months ago)
Dissolution Date6 October 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMiss Katarzyna Elzbieta Nanakonowska
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed17 July 2013(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 06 October 2015)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address2a Rowallen Parade
Green Lane
Dagenham
Essex
RM8 1XU
Director NameBushra Akhtar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address119 Redlam
Blackburn
Lancashire
BB2 1UN
Secretary NameMatloob Mohammed
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Burlington Street
Blackburn
Lancashire
BB2 6ES
Director NameMr Bashir Ahmed
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Lynwood Road
Blackburn
Lancashire
BB2 6HW
Director NameMr Amir Abbas
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 London Road
Morden
Surrey
SM4 5HP
Director NameMr Adnan Rauf
Date of BirthAugust 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed16 July 2013(5 years, 11 months after company formation)
Appointment Duration1 day (resigned 17 July 2013)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address115 London Road
Morden
Surrey
SM4 5HP
Director NameMr Adnan Rauf
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(6 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 23 July 2014)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgrove Road
Dagenham
RM8 2ER

Location

Registered Address2a Rowallen Parade
Green Lane
Dagenham
Essex
RM8 1XU
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London

Shareholders

1 at £1Katarzyna Elzbieta Nanakonowska
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015Application to strike the company off the register (3 pages)
1 June 2015Registered office address changed from 2 Highgrove Road Dagenham RM8 2ER to 2a Rowallen Parade Green Lane Dagenham Essex RM8 1XU on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 2 Highgrove Road Dagenham RM8 2ER to 2a Rowallen Parade Green Lane Dagenham Essex RM8 1XU on 1 June 2015 (1 page)
1 June 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
23 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
24 July 2014Termination of appointment of Adnan Rauf as a director on 23 July 2014 (1 page)
12 July 2014Appointment of Mr Adnan Rauf as a director on 10 July 2014 (2 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
21 May 2014Director's details changed for Miss Katarzyna Elzbieta Nanakonowska on 20 May 2014 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 May 2014Registered office address changed from 115 London Road Morden Surrey SM4 5HP United Kingdom on 20 May 2014 (1 page)
20 May 2014Director's details changed for Miss Elzbieta Nakonowska Katarzyna on 20 May 2014 (2 pages)
13 May 2014Appointment of Miss Elzbieta Nakonowska Katarzyna as a director (2 pages)
13 May 2014Termination of appointment of Adnan Rauf as a director (1 page)
16 July 2013Appointment of Mr Adnan Rauf as a director (2 pages)
16 July 2013Termination of appointment of Amir Abbas as a director (1 page)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 December 2012Appointment of Mr Amir Abbas as a director (2 pages)
8 December 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
8 December 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
8 December 2012Termination of appointment of Bashir Ahmed as a director (1 page)
23 October 2012Amended accounts made up to 31 August 2011 (3 pages)
14 September 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 August 2012Registered office address changed from 313 Romford Road Forest Gate London E7 9HA United Kingdom on 15 August 2012 (1 page)
27 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
4 June 2011Registered office address changed from 267 Romford Road Forest Gate Essex E7 9HJ on 4 June 2011 (1 page)
4 June 2011Registered office address changed from 267 Romford Road Forest Gate Essex E7 9HJ on 4 June 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Bashir Ahmed on 1 October 2009 (2 pages)
20 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Bashir Ahmed on 1 October 2009 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 January 2010Compulsory strike-off action has been discontinued (1 page)
6 January 2010Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
6 January 2010Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
13 September 2009Registered office changed on 13/09/2009 from 85 deardengate, haslingden rossendale lancashire BB4 5SN (1 page)
13 September 2009Appointment terminated director bushra akhtar (1 page)
4 September 2009Director appointed bashir ahmed (1 page)
7 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 March 2009Appointment terminated secretary matloob mohammed (1 page)
21 October 2008Return made up to 08/08/08; full list of members (6 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Secretary's particulars changed (1 page)
8 August 2007Incorporation (11 pages)