Company NamePremier Global Services Limited
Company StatusDissolved
Company Number06455662
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFaiza Zia
Date of BirthMay 1985 (Born 38 years ago)
NationalityPakistani
StatusClosed
Appointed18 January 2008(1 month after company formation)
Appointment Duration7 years, 10 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
Secretary NameMr Zia Ur Rehman
StatusClosed
Appointed08 May 2008(4 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 01 December 2015)
RoleCompany Director
Correspondence Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
Director NameMr Nasir Saeed
Date of BirthOctober 1975 (Born 48 years ago)
NationalityPakistani
StatusClosed
Appointed20 September 2010(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 01 December 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameAli Iftikhar
Date of BirthMarch 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleOperations Controller
Correspondence Address18 Moray Avenue
Hayes
Middlesex
UB3 2AU
Secretary NameMubashir Saeed
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address90b Dawley Road
Hayes
Middlesex
UB3 1NE
Secretary NameMr Ejlal Arif Awan
StatusResigned
Appointed09 November 2010(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2014)
RoleCompany Director
Correspondence Address2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameMr Ejlal Arif Awan
Date of BirthDecember 1986 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed26 May 2011(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 June 2014)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address8 Hoskins Close
Hayes
Middlesex
UB3 4LR

Contact

Websitepremier-global.co.uk
Email address[email protected]
Telephone0845 6199966
Telephone regionUnknown

Location

Registered Address23a Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Faiza Zia
100.00%
Ordinary

Financials

Year2014
Net Worth£140
Cash£2,418
Current Liabilities£8,660

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Voluntary strike-off action has been suspended (1 page)
4 February 2015Voluntary strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Termination of appointment of Ejlal Awan as a director (1 page)
16 June 2014Termination of appointment of Ejlal Awan as a secretary (1 page)
16 June 2014Termination of appointment of Ejlal Awan as a director (1 page)
16 June 2014Termination of appointment of Ejlal Awan as a secretary (1 page)
13 May 2014Voluntary strike-off action has been suspended (1 page)
13 May 2014Voluntary strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2013Voluntary strike-off action has been suspended (1 page)
18 September 2013Voluntary strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
27 June 2013Application to strike the company off the register (3 pages)
27 June 2013Application to strike the company off the register (3 pages)
18 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 1
(6 pages)
18 January 2013Annual return made up to 17 December 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 1
(6 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
17 December 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 17 December 2011 (1 page)
17 December 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 17 December 2011 (1 page)
26 May 2011Appointment of Mr Ejlal Arif Awan as a director (2 pages)
26 May 2011Appointment of Mr Ejlal Arif Awan as a director (2 pages)
28 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
10 November 2010Appointment of Mr Ejlal Arif Awan as a secretary (2 pages)
10 November 2010Appointment of Mr Ejlal Arif Awan as a secretary (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Appointment of Mr Nasir Saeed as a director (2 pages)
20 September 2010Appointment of Mr Nasir Saeed as a director (2 pages)
9 June 2010Secretary's details changed for Mr Zia Ur Rehman on 17 December 2009 (1 page)
9 June 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Faiza Zia on 17 December 2009 (2 pages)
9 June 2010Secretary's details changed for Mr Zia Ur Rehman on 17 December 2009 (1 page)
9 June 2010Director's details changed for Faiza Zia on 17 December 2009 (2 pages)
9 June 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 June 2009Return made up to 19/01/09; full list of members (10 pages)
22 June 2009Return made up to 19/01/09; full list of members (10 pages)
19 June 2009Director's change of particulars / faiza zia / 12/01/2009 (1 page)
19 June 2009Director's change of particulars / faiza zia / 12/01/2009 (1 page)
8 May 2008Appointment terminated secretary mubashir saeed (1 page)
8 May 2008Appointment terminated secretary mubashir saeed (1 page)
8 May 2008Secretary appointed mr zia ur rehman (1 page)
8 May 2008Secretary appointed mr zia ur rehman (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
17 December 2007Incorporation (15 pages)
17 December 2007Incorporation (15 pages)