Hounslow
TW3 2DP
Director Name | Mr Sheikh Sheraz Ahmed |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23a Kenilworth Gardens Hayes Middlesex UB4 0AY |
Director Name | Rashad Khan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Maswll Park Road Hounslow Middlesex TW3 2DP |
Website | premier-stores.co.uk |
---|
Registered Address | 23a Kenilworth Gardens Hayes Middlesex UB4 0AY |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rashad Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,931 |
Cash | £15,289 |
Current Liabilities | £262,016 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 3 November 2016 (overdue) |
---|
22 February 2010 | Delivered on: 25 February 2010 Persons entitled: Alex Kennedy Limited Classification: Rent deposit deed Secured details: £8,000.00 due or to become due from the company to the chargee. Particulars: Interest in the deposit account see image for full details. Outstanding |
---|---|
22 February 2010 | Delivered on: 24 February 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
---|---|
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Satisfaction of charge 2 in full (4 pages) |
21 May 2016 | Satisfaction of charge 2 in full (4 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
14 October 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
31 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (1 page) |
20 December 2012 | Registered office address changed from 268 High Street Beckenham Kent BR3 1DZ United Kingdom on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from 268 High Street Beckenham Kent BR3 1DZ United Kingdom on 20 December 2012 (1 page) |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Registered office address changed from 11 High Street Bromley BR1 1LF United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 11 High Street Bromley BR1 1LF United Kingdom on 28 April 2011 (1 page) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Registered office address changed from 51 Fulham Broadway London SW6 1AE United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 51 Fulham Broadway London SW6 1AE United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 51 Fulham Broadway London SW6 1AE United Kingdom on 6 October 2010 (1 page) |
23 August 2010 | Registered office address changed from 11 Fulham Broadway London SW6 1AE United Kingdom on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 11 Fulham Broadway London SW6 1AE United Kingdom on 23 August 2010 (1 page) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2010 | Termination of appointment of Sheikh Ahmed as a director (1 page) |
2 February 2010 | Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY United Kingdom on 2 February 2010 (1 page) |
2 February 2010 | Termination of appointment of Sheikh Ahmed as a director (1 page) |
2 February 2010 | Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY United Kingdom on 2 February 2010 (1 page) |
30 December 2009 | Appointment of Rashad Khan as a director (2 pages) |
30 December 2009 | Appointment of Rashad Khan as a director (2 pages) |
23 December 2009 | Termination of appointment of Rashad Khan as a director (1 page) |
23 December 2009 | Termination of appointment of Rashad Khan as a director (1 page) |
6 August 2009 | Incorporation (14 pages) |
6 August 2009 | Incorporation (14 pages) |