Company NamePremier Logic (UK) Limited
Company StatusDissolved
Company Number06799415
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Dissolution Date22 May 2017 (6 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Paul Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 22 May 2017)
RoleRemovals
Country of ResidenceEngland
Correspondence Address2 Garland Road
Stanmore
Middlesex
HA7 1NR
Director NameMr Steve Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Faircot
Little Common
Stanmore
Middlesex
HA7 1BZ
Director NameMr Adam Oakley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 10 September 2015)
RoleMove Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address2 Garland Road
Stanmore
Middlesex
HA7 1NR

Location

Registered AddressConcorde House Grenville Place
Mill Hill
London
NW7 2SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

500 at £1Adam Oakley
50.00%
Ordinary
500 at £1Paul Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£8,091
Cash£12,443
Current Liabilities£73,405

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Next Accounts Due31 October 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 May 2017Final Gazette dissolved following liquidation (1 page)
22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
22 February 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
1 March 2016Registered office address changed from 100 Greystoke Drive Ruislip Middlesex HA4 7YW to C/O C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 2SA on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from 100 Greystoke Drive Ruislip Middlesex HA4 7YW to C/O C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 2SA on 1 March 2016 (2 pages)
26 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
(1 page)
26 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
(1 page)
26 February 2016Statement of affairs with form 4.19 (6 pages)
26 February 2016Appointment of a voluntary liquidator (1 page)
26 February 2016Statement of affairs with form 4.19 (6 pages)
26 February 2016Appointment of a voluntary liquidator (1 page)
25 January 2016Appointment of Mr Paul Smith as a director on 15 January 2016 (2 pages)
25 January 2016Appointment of Mr Paul Smith as a director on 15 January 2016 (2 pages)
25 January 2016Termination of appointment of Steve Smith as a director on 15 January 2016 (1 page)
25 January 2016Termination of appointment of Steve Smith as a director on 15 January 2016 (1 page)
9 October 2015Termination of appointment of Adam Oakley as a director on 10 September 2015 (1 page)
9 October 2015Termination of appointment of Adam Oakley as a director on 10 September 2015 (1 page)
15 July 2015Compulsory strike-off action has been suspended (1 page)
15 July 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
4 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
28 May 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 November 2013Amended accounts made up to 31 January 2012 (3 pages)
20 November 2013Amended accounts made up to 31 January 2012 (3 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)
28 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
28 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
8 March 2013Amended accounts made up to 31 January 2012 (3 pages)
8 March 2013Amended accounts made up to 31 January 2012 (3 pages)
10 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
8 November 2011Amended accounts made up to 31 January 2011 (3 pages)
8 November 2011Amended accounts made up to 31 January 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2010 (2 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2010 (2 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2010Director's details changed for Mr Steve Smith on 22 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Steve Smith on 22 January 2010 (2 pages)
4 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Adam Oakley on 22 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Adam Oakley on 22 January 2010 (2 pages)
4 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
15 October 2009Appointment of Mr Adam Oakley as a director (2 pages)
15 October 2009Appointment of Mr Adam Oakley as a director (2 pages)
14 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(2 pages)
14 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(2 pages)
14 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(2 pages)
20 April 2009Director's change of particulars / steve smith / 25/01/2009 (2 pages)
20 April 2009Director's change of particulars / steve smith / 25/01/2009 (2 pages)
22 January 2009Incorporation (19 pages)
22 January 2009Incorporation (19 pages)