Company NamePremier Property Matters Limited
Company StatusDissolved
Company Number06546850
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael Andrea
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address343 Eden Park Avenue
Beckenham
Kent
BR3 3JN
Secretary NameMary Andrea
StatusClosed
Appointed08 May 2015(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address10a High Street
Chislehurst
BR7 5AN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameM Kemal & Co Ltd (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressMelville Court 317 Lower Road
Surrey Quays
London
SE8 5DN

Location

Registered Address10a High Street
Chislehurst
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,609
Cash£3,279
Current Liabilities£36,044

Accounts

Latest Accounts30 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
19 February 2020Application to strike the company off the register (3 pages)
10 December 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
5 November 2019Director's details changed for Mr Michael Andrea on 5 November 2019 (2 pages)
5 November 2019Change of details for Mr Michael Andrea as a person with significant control on 5 November 2019 (2 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
12 December 2018Registered office address changed from 199 Southborough Lane Bromley Kent BR2 8AR United Kingdom to 10a High Street Chislehurst BR7 5AN on 12 December 2018 (1 page)
12 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
4 June 2018Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to 199 Southborough Lane Bromley Kent BR2 8AR on 4 June 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Registered office address changed from 250 Hendon Way London NW4 3NL to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 250 Hendon Way London NW4 3NL to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 28 November 2017 (1 page)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Director's details changed for Michael Andrea on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Michael Andrea on 29 March 2017 (2 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 June 2015Appointment of Mary Andrea as a secretary on 8 May 2015 (3 pages)
7 June 2015Appointment of Mary Andrea as a secretary on 8 May 2015 (3 pages)
7 June 2015Appointment of Mary Andrea as a secretary on 8 May 2015 (3 pages)
8 May 2015Director's details changed for Michael Andrea on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN to 250 Hendon Way London NW4 3NL on 8 May 2015 (1 page)
8 May 2015Secretary's details changed (1 page)
8 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN to 250 Hendon Way London NW4 3NL on 8 May 2015 (1 page)
8 May 2015Director's details changed for Michael Andrea on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN to 250 Hendon Way London NW4 3NL on 8 May 2015 (1 page)
8 May 2015Secretary's details changed (1 page)
8 May 2015Director's details changed for Michael Andrea on 8 May 2015 (2 pages)
8 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
10 April 2015Termination of appointment of M Kemal & Co Ltd as a secretary on 31 March 2015 (1 page)
10 April 2015Termination of appointment of M Kemal & Co Ltd as a secretary on 31 March 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
6 December 2013Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN Uk on 6 December 2013 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Secretary's details changed for M Kemal & Co Ltd on 6 December 2013 (2 pages)
6 December 2013Secretary's details changed for M Kemal & Co Ltd on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN Uk on 6 December 2013 (1 page)
6 December 2013Secretary's details changed for M Kemal & Co Ltd on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN Uk on 6 December 2013 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2009Return made up to 27/03/09; full list of members (4 pages)
9 April 2009Return made up to 27/03/09; full list of members (4 pages)
7 April 2008Director appointed michael andrea (2 pages)
7 April 2008Secretary appointed m kemal & co LTD (2 pages)
7 April 2008Director appointed michael andrea (2 pages)
7 April 2008Secretary appointed m kemal & co LTD (2 pages)
28 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
28 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
28 March 2008Appointment terminated director douglas nominees LIMITED (1 page)
28 March 2008Appointment terminated secretary m w douglas & company LIMITED (1 page)
27 March 2008Incorporation (13 pages)
27 March 2008Incorporation (13 pages)