Company NamePremier & Co. Limited
Company StatusDissolved
Company Number06400435
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NamePremier Transfer Limited

Business Activity

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

Directors

Director NameMrs Ivete Cristina De Souza Moraes Colonna
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBrazilian
StatusClosed
Appointed03 June 2014(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 24 September 2019)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Westbourne Grove
Newton Rd
London
W2 5SH
Director NameVitor Aguirre
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBrazilian
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address160 Jamaica Road
London
SE16 4RT
Secretary NameLuciano Silva
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address160 Jamaica Road
London
SE16 4RT
Director NameMauricio Ganem
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBrazilian
StatusResigned
Appointed27 November 2007(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 26 September 2008)
RoleIt Computer
Correspondence Address160 Jamaica Road
London
SE16 4RT
Director NameSilvestre Pereira Costa
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed25 September 2008(11 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 21 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address795 Harrow Road
London
NW10 5PA
Secretary NameMr Andrew James Whittaker
NationalityBritish
StatusResigned
Appointed25 September 2008(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 19 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address795 Harrow Road
London
NW10 5PA
Director NameAna Marcia Rodrigues Pego
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed03 October 2008(11 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address795 Harrow Road
London
NW10 5PA

Contact

Websitepremiertransfer.eu
Telephone020 89691995
Telephone regionLondon

Location

Registered Address36-38 Westbourne Grove
Newton Rd
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £874.5Nicolas Nimo Reymundez
70.00%
Ordinary
30 at £874.5Alfredo Goller Frisch
30.00%
Ordinary

Financials

Year2014
Net Worth£165,819
Cash£88
Current Liabilities£9,935

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 June

Charges

16 December 2009Delivered on: 5 January 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re premier transfer limited business premium account account number 80627526.
Outstanding
16 December 2009Delivered on: 5 January 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
1 July 2019Application to strike the company off the register (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
3 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 February 2017Register inspection address has been changed to 17 Hanover Square London W1S 1BN (1 page)
16 February 2017Register inspection address has been changed to 17 Hanover Square London W1S 1BN (1 page)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 87,450
(4 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 87,450
(4 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 July 2015Director's details changed for Mrs Ivete Cristina De Souza Moraes on 20 July 2015 (3 pages)
21 July 2015Director's details changed for Mrs Ivete Cristina De Souza Moraes on 20 July 2015 (3 pages)
28 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 May 2015Director's details changed for Mrs Ivete Cristina De Souza Moraes Colonna on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mrs Ivete Cristina De Souza Moraes Colonna on 5 May 2015 (2 pages)
5 May 2015Director's details changed for Mrs Ivete Cristina De Souza Moraes Colonna on 5 May 2015 (2 pages)
23 April 2015Register(s) moved to registered inspection location 43-45 Portman Square London W1H 6HN (1 page)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 87,450
(4 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 87,450
(4 pages)
23 April 2015Register(s) moved to registered office address 36-38 Westbourne Grove Newton Rd London W2 5SH (1 page)
23 April 2015Register(s) moved to registered inspection location 43-45 Portman Square London W1H 6HN (1 page)
23 April 2015Register(s) moved to registered office address 36-38 Westbourne Grove Newton Rd London W2 5SH (1 page)
22 April 2015Register inspection address has been changed to 43-45 Portman Square London W1H 6HN (1 page)
22 April 2015Register inspection address has been changed to 43-45 Portman Square London W1H 6HN (1 page)
27 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
27 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
21 August 2014Registered office address changed from 795 Harrow Road London NW10 5PA to 36-38 Westbourne Grove Newton Rd London W2 5SH on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from 795 Harrow Road London NW10 5PA to 36-38 Westbourne Grove Newton Rd London W2 5SH on 21 August 2014 (2 pages)
18 August 2014Change of name notice (2 pages)
18 August 2014Company name changed premier transfer LIMITED\certificate issued on 18/08/14
  • RES15 ‐ Change company name resolution on 2014-08-11
(2 pages)
18 August 2014Change of name notice (2 pages)
18 August 2014Company name changed premier transfer LIMITED\certificate issued on 18/08/14 (2 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 87,450
(3 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 87,450
(3 pages)
13 June 2014Termination of appointment of Silvestre Costa as a director (1 page)
13 June 2014Appointment of Mrs Ivete Cristina De Souza Moraes Colonna as a director (2 pages)
13 June 2014Termination of appointment of Silvestre Costa as a director (1 page)
13 June 2014Appointment of Mrs Ivete Cristina De Souza Moraes Colonna as a director (2 pages)
2 June 2014Current accounting period shortened from 31 October 2014 to 30 June 2014 (2 pages)
2 June 2014Current accounting period shortened from 31 October 2014 to 30 June 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 November 2013Director's details changed for Silvestre Pereira Costa on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Silvestre Pereira Costa on 26 November 2013 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
5 July 2013Termination of appointment of Ana Pego as a director (1 page)
5 July 2013Termination of appointment of Ana Pego as a director (1 page)
19 October 2012Registered office address changed from 63 Loveridge Road Camden NW6 2DR on 19 October 2012 (1 page)
19 October 2012Termination of appointment of Andrew Whittaker as a secretary (1 page)
19 October 2012Termination of appointment of Andrew Whittaker as a secretary (1 page)
19 October 2012Registered office address changed from 63 Loveridge Road Camden NW6 2DR on 19 October 2012 (1 page)
15 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2010Secretary's details changed for Mr Andrew James Whittaker on 23 September 2010 (1 page)
2 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
2 November 2010Director's details changed for Ana Marcia Rodrigues Pego on 23 September 2010 (2 pages)
2 November 2010Director's details changed for Ana Marcia Rodrigues Pego on 23 September 2010 (2 pages)
2 November 2010Director's details changed for Silvestre Pereira Costa on 23 September 2010 (2 pages)
2 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
2 November 2010Director's details changed for Silvestre Pereira Costa on 23 September 2010 (2 pages)
2 November 2010Secretary's details changed for Mr Andrew James Whittaker on 23 September 2010 (1 page)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 November 2009Director's details changed (3 pages)
2 November 2009Director's details changed (3 pages)
2 November 2009Director's details changed (3 pages)
2 November 2009Director's details changed (3 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
21 September 2009Gbp nc 100/132500\19/09/09 (2 pages)
21 September 2009Gbp nc 100/132500\19/09/09 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Registered office changed on 27/08/2009 from 80 brook street mayfair london W1K 5DD (1 page)
27 August 2009Registered office changed on 27/08/2009 from 80 brook street mayfair london W1K 5DD (1 page)
15 December 2008Return made up to 13/11/08; full list of members (10 pages)
15 December 2008Return made up to 13/11/08; full list of members (10 pages)
31 October 2008Director appointed ana marcia rodrigues pego (1 page)
31 October 2008Director appointed ana marcia rodrigues pego (1 page)
22 October 2008Registered office changed on 22/10/2008 from 160 jamaica road london SE16 4RT (1 page)
22 October 2008Director appointed silvestre pereira costa (1 page)
22 October 2008Appointment terminated secretary luciano silva (1 page)
22 October 2008Appointment terminated secretary luciano silva (1 page)
22 October 2008Director appointed silvestre pereira costa (1 page)
22 October 2008Registered office changed on 22/10/2008 from 160 jamaica road london SE16 4RT (1 page)
22 October 2008Appointment terminated director mauricio ganem (1 page)
22 October 2008Secretary appointed andrew james whittaker (1 page)
22 October 2008Secretary appointed andrew james whittaker (1 page)
22 October 2008Appointment terminated director mauricio ganem (1 page)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
16 October 2007Incorporation (13 pages)
16 October 2007Incorporation (13 pages)