London
SE26 5JX
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 154 City Road London EC1V 2NP |
Website | www.premcare.org.uk |
---|
Registered Address | 98 Sydenham Road London SE26 5JX |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Sydenham |
Built Up Area | Greater London |
1 at £1 | Sabian Gladys Syl-tucker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,062 |
Cash | £173 |
Current Liabilities | £27,235 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2013 | Application to strike the company off the register (3 pages) |
17 July 2013 | Application to strike the company off the register (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
17 January 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
29 October 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
29 October 2012 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
21 September 2012 | Register inspection address has been changed from C/O Sabian Syl-Tucker Unit 7 Brockley Cross Business Centre 96 Endwell Road London SE4 2PD United Kingdom (1 page) |
21 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
21 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
21 September 2012 | Register inspection address has been changed from C/O Sabian Syl-Tucker Unit 7 Brockley Cross Business Centre 96 Endwell Road London SE4 2PD United Kingdom (1 page) |
21 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
20 September 2012 | Registered office address changed from C/O Sabian Syl-Tucker Unit 7 Brockley Cross Business Centre 96 Endwell Road Brockley London SE4 2PD United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from C/O Sabian Syl-Tucker Unit 7 Brockley Cross Business Centre 96 Endwell Road Brockley London SE4 2PD United Kingdom on 20 September 2012 (1 page) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 August 2011 | Register inspection address has been changed from C/O Sabian Syl-Tucker 11 Ridsdale Road London SE20 8AG United Kingdom (1 page) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Register inspection address has been changed from C/O Sabian Syl-Tucker 11 Ridsdale Road London SE20 8AG United Kingdom (1 page) |
16 February 2011 | Registered office address changed from 11 Ridsdale Road London Greater London SE20 8AG United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 11 Ridsdale Road London Greater London SE20 8AG United Kingdom on 16 February 2011 (1 page) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Register(s) moved to registered inspection location (1 page) |
7 August 2010 | Register inspection address has been changed (1 page) |
7 August 2010 | Director's details changed for Sabian Gladys Syl-Tucker on 21 January 2010 (2 pages) |
7 August 2010 | Director's details changed for Sabian Gladys Syl-Tucker on 21 January 2010 (2 pages) |
7 August 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 26 July 2010 (1 page) |
21 April 2010 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages) |
21 April 2010 | Director's details changed for Sabian Gladys Syl-Tucker on 22 January 2010 (3 pages) |
21 April 2010 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages) |
21 April 2010 | Previous accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages) |
21 April 2010 | Director's details changed for Sabian Gladys Syl-Tucker on 22 January 2010 (3 pages) |
12 August 2009 | Director appointed sabian gladys syl-tucker (2 pages) |
12 August 2009 | Accounting reference date shortened from 31/08/2010 to 05/04/2010 (1 page) |
12 August 2009 | Director appointed sabian gladys syl-tucker (2 pages) |
12 August 2009 | Accounting reference date shortened from 31/08/2010 to 05/04/2010 (1 page) |
7 August 2009 | Appointment terminated director john carter (1 page) |
7 August 2009 | Appointment Terminated Director john carter (1 page) |
6 August 2009 | Incorporation (8 pages) |
6 August 2009 | Incorporation (8 pages) |