Company NamePremiere Ship Management Limited
Company StatusDissolved
Company Number07027029
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Bhupendra Shantilal Kansagra
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleBuinessman
Country of ResidenceEngland
Correspondence Address7th Floor, North Wing, York House Empire Way
Wembley
Middlesex
HA9 0PA
Secretary NameMr Bhupendra Shatilal Kansagra
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address7th Floor, North Wing, York House Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Raajeev Kumar Singh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 69-71 Wembley Hill Road
Wembley
Middlesex
HA9 8BU
Director NameMr Laurent Elie Cadji
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, North Wing, York House Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Lewis Levy Cadji
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7th Floor, North Wing, York House Empire Way
Wembley
Middlesex
HA9 0PA
Director NameMr Ramesh Shantilal Kansagra
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7th Floor, North Wing, York House Empire Way
Wembley
Middlesex
HA9 0PA

Contact

Websiteunionmaritime.com
Telephone020 72999550
Telephone regionLondon

Location

Registered Address7th Floor, North Wing, York House
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

80 at £1Union Maritime LTD
80.00%
Ordinary
20 at £1Raajeev Kumar Singh
20.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2016Voluntary strike-off action has been suspended (1 page)
25 May 2016Voluntary strike-off action has been suspended (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
9 March 2016Application to strike the company off the register (3 pages)
9 March 2016Application to strike the company off the register (3 pages)
3 February 2016Termination of appointment of Ramesh Shantilal Kansagra as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Lewis Levy Cadji as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Lewis Levy Cadji as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Laurent Elie Cadji as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Laurent Elie Cadji as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Ramesh Shantilal Kansagra as a director on 2 February 2016 (1 page)
8 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
26 August 2015Full accounts made up to 31 March 2015 (10 pages)
26 August 2015Full accounts made up to 31 March 2015 (10 pages)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
8 September 2014Full accounts made up to 31 March 2014 (10 pages)
8 September 2014Full accounts made up to 31 March 2014 (10 pages)
21 May 2014Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 May 2014 (1 page)
21 May 2014Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 21 May 2014 (1 page)
10 March 2014Termination of appointment of Raajeev Singh as a director (1 page)
10 March 2014Termination of appointment of Raajeev Singh as a director (1 page)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
24 September 2013Full accounts made up to 31 March 2013 (10 pages)
24 September 2013Full accounts made up to 31 March 2013 (10 pages)
20 November 2012Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages)
20 November 2012Director's details changed for Mr Bhupendra Shantilal Kansagra on 24 September 2012 (2 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
12 September 2012Full accounts made up to 31 March 2012 (10 pages)
12 September 2012Full accounts made up to 31 March 2012 (10 pages)
3 November 2011Full accounts made up to 31 March 2011 (10 pages)
3 November 2011Full accounts made up to 31 March 2011 (10 pages)
2 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Mr. Raajeev Kumar Singh on 25 September 2010 (2 pages)
26 April 2011Director's details changed for Mr. Raajeev Kumar Singh on 25 September 2010 (2 pages)
26 April 2011Director's details changed for Mr. Raajeev Kumar Singh on 25 September 2010 (2 pages)
26 April 2011Director's details changed for Mr. Raajeev Kumar Singh on 25 September 2010 (2 pages)
18 February 2011Director's details changed for Mr Ramesh Shantilal Kansagra on 17 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Ramesh Shantilal Kansagra on 17 February 2011 (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (10 pages)
16 December 2010Full accounts made up to 31 March 2010 (10 pages)
3 November 2010Director's details changed for Mr Ramesh Shantilal Kansagra on 30 June 2010 (2 pages)
3 November 2010Director's details changed for Mr Ramesh Shantilal Kansagra on 30 June 2010 (2 pages)
21 October 2010Director's details changed for Mr. Laurent Elie Cadji on 31 October 2009 (2 pages)
21 October 2010Director's details changed for Mr Lewis Levy Cadji on 30 April 2010 (2 pages)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Mr. Raajeev Kumar Singh on 30 April 2010 (2 pages)
21 October 2010Director's details changed for Mr. Raajeev Kumar Singh on 30 April 2010 (2 pages)
21 October 2010Director's details changed for Mr Bhupendra Shantilal Kansagra on 30 April 2010 (2 pages)
21 October 2010Director's details changed for Mr. Laurent Elie Cadji on 31 October 2009 (2 pages)
21 October 2010Director's details changed for Mr Ramesh Shantilal Kansagra on 30 April 2010 (2 pages)
21 October 2010Secretary's details changed for Mr Bhupendra Shatilal Kansagra on 30 April 2010 (1 page)
21 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
21 October 2010Secretary's details changed for Mr Bhupendra Shatilal Kansagra on 30 April 2010 (1 page)
21 October 2010Director's details changed for Mr Ramesh Shantilal Kansagra on 30 April 2010 (2 pages)
21 October 2010Director's details changed for Mr Bhupendra Shantilal Kansagra on 30 April 2010 (2 pages)
21 October 2010Director's details changed for Mr Lewis Levy Cadji on 30 April 2010 (2 pages)
17 February 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
17 February 2010Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
23 September 2009Incorporation (19 pages)
23 September 2009Incorporation (19 pages)