Company NamePremier Properties (Essex) Limited
Company StatusDissolved
Company Number06464100
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 4 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)
Previous Name06464100 Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Leigh Dickins
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2014(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NameMr Michael Kevin Leach
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RolePub Manager
Country of ResidenceEngland
Correspondence Address18 Hand Court
London
WC1V 6JF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address18 Hand Court
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Matthew Dickins
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,633
Current Liabilities£182,013

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2017Bona Vacantia disclaimer (1 page)
15 March 2017Bona Vacantia disclaimer (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2016Compulsory strike-off action has been suspended (1 page)
22 January 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015Termination of appointment of Michael Kevin Leach as a director on 1 December 2014 (1 page)
17 April 2015Termination of appointment of Michael Kevin Leach as a director on 1 December 2014 (1 page)
17 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Termination of appointment of Michael Kevin Leach as a director on 1 December 2014 (1 page)
17 April 2015Termination of appointment of Michael Kevin Leach as a director on 1 December 2014 (1 page)
17 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Termination of appointment of Michael Kevin Leach as a director on 1 December 2014 (1 page)
17 April 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Termination of appointment of Michael Kevin Leach as a director on 1 December 2014 (1 page)
29 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 February 2014Appointment of Mr Matthew Leigh Dickins as a director (2 pages)
28 February 2014Appointment of Mr Matthew Leigh Dickins as a director (2 pages)
18 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
15 November 2013Director's details changed for Michael Kevin Leach on 1 February 2013 (2 pages)
15 November 2013Director's details changed for Michael Kevin Leach on 1 February 2013 (2 pages)
15 November 2013Director's details changed for Michael Kevin Leach on 1 February 2013 (2 pages)
17 September 2013Company name changed 06464100 LTD\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
(2 pages)
17 September 2013Change of name notice (2 pages)
17 September 2013Company name changed 06464100 LTD\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
(2 pages)
17 September 2013Change of name notice (2 pages)
15 August 2013Annual return made up to 4 January 2013 (14 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 August 2013Appointment of Michael Kevin Leach as a director (2 pages)
15 August 2013Annual return made up to 4 January 2010 (14 pages)
15 August 2013Annual return made up to 4 January 2013 (14 pages)
15 August 2013Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
15 August 2013Annual return made up to 4 January 2013 (14 pages)
15 August 2013Annual return made up to 4 January 2011 (14 pages)
15 August 2013Annual return made up to 4 January 2010 (14 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 August 2013Annual return made up to 4 January 2009 with a full list of shareholders (10 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 August 2013Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 August 2013Annual return made up to 4 January 2011 (14 pages)
15 August 2013Annual return made up to 4 January 2009 with a full list of shareholders (10 pages)
15 August 2013Administrative restoration application (3 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 August 2013Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
15 August 2013Appointment of Michael Kevin Leach as a director (2 pages)
15 August 2013Annual return made up to 4 January 2011 (14 pages)
15 August 2013Annual return made up to 4 January 2009 with a full list of shareholders (10 pages)
15 August 2013Administrative restoration application (3 pages)
15 August 2013Annual return made up to 4 January 2010 (14 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
16 January 2008Registered office changed on 16/01/08 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
4 January 2008Incorporation (9 pages)
4 January 2008Incorporation (9 pages)