Hayes
Middlesex
UB4 0AY
Secretary Name | Mr Zia Ur Rehman |
---|---|
Status | Closed |
Appointed | 08 May 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 01 December 2015) |
Role | Company Director |
Correspondence Address | 23a Kenilworth Gardens Hayes Middlesex UB4 0AY |
Director Name | Mr Nasir Saeed |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 20 September 2010(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 December 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Ali Iftikhar |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Operations Controller |
Correspondence Address | 18 Moray Avenue Hayes Middlesex UB3 2AU |
Secretary Name | Mubashir Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 90b Dawley Road Hayes Middlesex UB3 1NE |
Secretary Name | Mr Ejlal Arif Awan |
---|---|
Status | Resigned |
Appointed | 09 November 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 June 2014) |
Role | Company Director |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Mr Ejlal Arif Awan |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 May 2011(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 June 2014) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hoskins Close Hayes Middlesex UB3 4LR |
Website | premier-global.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6199966 |
Telephone region | Unknown |
Registered Address | 23a Kenilworth Gardens Hayes Middlesex UB4 0AY |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mrs Faiza Zia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £2,418 |
Current Liabilities | £8,660 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Voluntary strike-off action has been suspended (1 page) |
4 February 2015 | Voluntary strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2014 | Termination of appointment of Ejlal Awan as a director (1 page) |
16 June 2014 | Termination of appointment of Ejlal Awan as a secretary (1 page) |
16 June 2014 | Termination of appointment of Ejlal Awan as a director (1 page) |
16 June 2014 | Termination of appointment of Ejlal Awan as a secretary (1 page) |
13 May 2014 | Voluntary strike-off action has been suspended (1 page) |
13 May 2014 | Voluntary strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Voluntary strike-off action has been suspended (1 page) |
18 September 2013 | Voluntary strike-off action has been suspended (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2013 | Application to strike the company off the register (3 pages) |
27 June 2013 | Application to strike the company off the register (3 pages) |
18 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
18 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders Statement of capital on 2013-01-18
|
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
17 December 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 17 December 2011 (1 page) |
17 December 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 17 December 2011 (1 page) |
26 May 2011 | Appointment of Mr Ejlal Arif Awan as a director (2 pages) |
26 May 2011 | Appointment of Mr Ejlal Arif Awan as a director (2 pages) |
28 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Appointment of Mr Ejlal Arif Awan as a secretary (2 pages) |
10 November 2010 | Appointment of Mr Ejlal Arif Awan as a secretary (2 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Appointment of Mr Nasir Saeed as a director (2 pages) |
20 September 2010 | Appointment of Mr Nasir Saeed as a director (2 pages) |
9 June 2010 | Secretary's details changed for Mr Zia Ur Rehman on 17 December 2009 (1 page) |
9 June 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Faiza Zia on 17 December 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Mr Zia Ur Rehman on 17 December 2009 (1 page) |
9 June 2010 | Director's details changed for Faiza Zia on 17 December 2009 (2 pages) |
9 June 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 June 2009 | Return made up to 19/01/09; full list of members (10 pages) |
22 June 2009 | Return made up to 19/01/09; full list of members (10 pages) |
19 June 2009 | Director's change of particulars / faiza zia / 12/01/2009 (1 page) |
19 June 2009 | Director's change of particulars / faiza zia / 12/01/2009 (1 page) |
8 May 2008 | Appointment terminated secretary mubashir saeed (1 page) |
8 May 2008 | Appointment terminated secretary mubashir saeed (1 page) |
8 May 2008 | Secretary appointed mr zia ur rehman (1 page) |
8 May 2008 | Secretary appointed mr zia ur rehman (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
17 December 2007 | Incorporation (15 pages) |
17 December 2007 | Incorporation (15 pages) |