Company NamePremier Accident Management UK (West Yorkshire) Limited
Company StatusDissolved
Company Number06486280
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Dissolution Date27 November 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMohammed Sageer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House
2 Heidelberg Road
Bradford
BD9 5EB
Secretary NameMohammed Faisal
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPremier House
2 Heidelberg Road
Bradford
BD9 5EB

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth-£658,310
Cash£20,609
Current Liabilities£1,147,496

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 November 2021Final Gazette dissolved following liquidation (1 page)
27 August 2021Notice of final account prior to dissolution (21 pages)
19 August 2020Progress report in a winding up by the court (21 pages)
4 August 2020Appointment of a liquidator (3 pages)
4 August 2020Notice of removal of liquidator by court (11 pages)
2 September 2019Progress report in a winding up by the court (19 pages)
11 January 2019Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 11 January 2019 (2 pages)
4 September 2018Progress report in a winding up by the court (22 pages)
16 October 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 16 October 2017 (2 pages)
10 October 2017Progress report in a winding up by the court (15 pages)
10 October 2017Progress report in a winding up by the court (15 pages)
1 August 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 25/06/2016 (13 pages)
1 August 2016INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 25/06/2016 (13 pages)
27 August 2015Insolvency:liquidators annual progress report to 25/06/2015 (12 pages)
27 August 2015Insolvency:liquidators annual progress report to 25/06/2015 (12 pages)
14 July 2014Registered office address changed from 2 Lascelles Road West Leeds West Yorkshire LS8 5PP United Kingdom to 100 Borough High Street London SE1 1LB on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from 2 Lascelles Road West Leeds West Yorkshire LS8 5PP United Kingdom to 100 Borough High Street London SE1 1LB on 14 July 2014 (2 pages)
10 July 2014Appointment of a liquidator (1 page)
10 July 2014Appointment of a liquidator (1 page)
12 November 2013Order of court to wind up (2 pages)
12 November 2013Order of court to wind up (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 March 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 10
(3 pages)
27 March 2013Annual return made up to 28 January 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 10
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 June 2012Registered office address changed from Premier House 2 Heidelberg Road Bradford BD9 5EB on 29 June 2012 (1 page)
29 June 2012Registered office address changed from Premier House 2 Heidelberg Road Bradford BD9 5EB on 29 June 2012 (1 page)
2 May 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
6 January 2012Amended accounts made up to 31 January 2010 (3 pages)
6 January 2012Amended accounts made up to 31 January 2010 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
3 June 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mohammed Sageer on 28 January 2010 (2 pages)
3 June 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 June 2010Director's details changed for Mohammed Sageer on 28 January 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2009Appointment terminated secretary mohammed faisal (1 page)
12 August 2009Appointment terminated secretary mohammed faisal (1 page)
16 April 2009Return made up to 28/01/09; full list of members (3 pages)
16 April 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2008Incorporation (13 pages)
28 January 2008Incorporation (13 pages)