Company NamePremier Resorts Limited
Company StatusDissolved
Company Number06677801
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NameFull List Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiguel Espada
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed19 September 2008(1 month after company formation)
Appointment Duration5 years, 3 months (closed 14 January 2014)
RoleCompany Director
Correspondence AddressDomaine Des Rosiers
Route De Bedarieux
Beziers
34500
France
Director NameJulien Drouot Lhermine
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2010(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 14 January 2014)
RoleMarketing Director
Country of ResidenceFrance
Correspondence Address5 Rue Crebillion
94300 Vincennes
France
Director NameMarc Achard
Date of BirthOctober 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed19 September 2008(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address74 Avenue Du General Leclerc
Maisons Alfort
94700
France
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address45 Moorfields
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sarl Garriage & Co
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,291
Cash£3,915
Current Liabilities£32,394

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2012Voluntary strike-off action has been suspended (1 page)
17 May 2012Voluntary strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
8 March 2012Application to strike the company off the register (3 pages)
8 March 2012Application to strike the company off the register (3 pages)
28 October 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 1
(14 pages)
28 October 2011Annual return made up to 20 August 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 1
(14 pages)
15 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
2 September 2010Register inspection address has been changed (2 pages)
2 September 2010Register(s) moved to registered inspection location (2 pages)
2 September 2010Register inspection address has been changed (2 pages)
2 September 2010Register(s) moved to registered inspection location (2 pages)
10 June 2010Termination of appointment of Marc Achard as a director (2 pages)
10 June 2010Appointment of Julien Drouot Lhermine as a director (3 pages)
10 June 2010Appointment of Julien Drouot Lhermine as a director (3 pages)
10 June 2010Termination of appointment of Marc Achard as a director (2 pages)
25 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 May 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
21 May 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
21 May 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (3 pages)
21 May 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (3 pages)
10 September 2009Return made up to 20/08/09; full list of members (5 pages)
10 September 2009Return made up to 20/08/09; full list of members (5 pages)
19 August 2009Location of debenture register (non legible) (1 page)
19 August 2009Location of debenture register (non legible) (1 page)
19 August 2009Location of register of members (non legible) (1 page)
19 August 2009Location of register of members (non legible) (1 page)
22 October 2008Director appointed marc achard (3 pages)
22 October 2008Registered office changed on 22/10/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
22 October 2008Director appointed marc achard (3 pages)
22 October 2008Director appointed miguel espada (3 pages)
22 October 2008Registered office changed on 22/10/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
22 October 2008Director appointed miguel espada (3 pages)
17 October 2008Appointment terminated director york place company nominees LIMITED (1 page)
17 October 2008Appointment Terminated Director york place company nominees LIMITED (1 page)
4 October 2008Company name changed full list LIMITED\certificate issued on 06/10/08 (2 pages)
4 October 2008Company name changed full list LIMITED\certificate issued on 06/10/08 (2 pages)
20 August 2008Incorporation (13 pages)
20 August 2008Incorporation (13 pages)