Company NamePREM Interiors Limited
Company StatusDissolved
Company Number06589881
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 10 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Premji Nanji Patel
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlpha House
296 Kenton Road
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Premji Nanji Patel
50.00%
Ordinary
50 at £1Nanbai Premji Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£486
Cash£11,159
Current Liabilities£15,132

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 November 2019Compulsory strike-off action has been discontinued (1 page)
11 November 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
11 November 2019Change of details for Mr Premji Nanji Patel as a person with significant control on 1 August 2018 (2 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
3 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
10 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(3 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(3 pages)
30 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 June 2011Director's details changed for Mr Premji Nanji Patel on 1 May 2010 (2 pages)
29 June 2011Director's details changed for Mr Premji Nanji Patel on 1 May 2010 (2 pages)
29 June 2011Director's details changed for Mr Premji Nanji Patel on 1 May 2010 (2 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Mr Premji Nanji Patel on 12 May 2010 (2 pages)
29 July 2010Director's details changed for Mr Premji Nanji Patel on 12 May 2010 (2 pages)
30 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 July 2009Return made up to 12/05/09; full list of members (3 pages)
13 July 2009Return made up to 12/05/09; full list of members (3 pages)
18 July 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
18 July 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
12 June 2008Ad 12/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 June 2008Ad 12/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 June 2008Director appointed mr premji nanji patel (1 page)
9 June 2008Director appointed mr premji nanji patel (1 page)
14 May 2008Appointment terminated director company directors LIMITED (1 page)
14 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 May 2008Appointment terminated director company directors LIMITED (1 page)
14 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 May 2008Incorporation (16 pages)
12 May 2008Incorporation (16 pages)