Company NamePremier Data Sales Limited
Company StatusDissolved
Company Number07118784
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Dissolution Date19 September 2019 (4 years, 7 months ago)
Previous NameINC White Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameOkami International Limited (Corporation)
StatusClosed
Appointed19 January 2012(2 years after company formation)
Appointment Duration7 years, 8 months (closed 19 September 2019)
Correspondence Address5827
Corner Of Graduate Crescent And Batchelor Avenue
Belize City
Belize
Director NameMrs Pamela Elizabeth Burton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2g Premier House
Holmes Road, Sowerby Bridge
Halifax
West Yorkshire
HX6 3LF
Director NameMr Andrew John Hudson-Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Moorfield Street
Savile Park
Halifax
Yorkshire
HX1 3ER
Director NameMr Norman Jevons Scaggs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2012)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Moorfield Street
Savile Park
Halifax
Yorkshire
HX1 3ER
Secretary NameFe Corporate Services Ltd (Corporation)
StatusResigned
Appointed15 June 2010(5 months, 1 week after company formation)
Appointment Duration3 months (resigned 13 September 2010)
Correspondence AddressSuite 5 2nd Floor Viking House Lodge Lane
Daneholes Roundabout
Grays
Essex

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 September 2019Final Gazette dissolved following liquidation (1 page)
25 September 2013Completion of winding up (1 page)
25 September 2013Dissolution deferment (1 page)
25 September 2013Completion of winding up (1 page)
25 September 2013Dissolution deferment (1 page)
19 April 2013Order of court to wind up (3 pages)
19 April 2013Order of court to wind up (3 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2012Appointment of Okami International Limited as a director (3 pages)
24 January 2012Appointment of Okami International Limited as a director (3 pages)
24 January 2012Termination of appointment of Norman Scaggs as a director (2 pages)
24 January 2012Registered office address changed from 14 Diamond Terrace Halifax HX1 5RY on 24 January 2012 (2 pages)
24 January 2012Termination of appointment of Norman Scaggs as a director (2 pages)
24 January 2012Registered office address changed from 14 Diamond Terrace Halifax HX1 5RY on 24 January 2012 (2 pages)
11 January 2012Accounts for a dormant company made up to 31 January 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 31 January 2011 (3 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1
(14 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1
(14 pages)
2 August 2011Registered office address changed from 6 Moorfield Street Savile Park Halifax Yorkshire HX1 3ER on 2 August 2011 (2 pages)
2 August 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 1
(14 pages)
2 August 2011Registered office address changed from 6 Moorfield Street Savile Park Halifax Yorkshire HX1 3ER on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 6 Moorfield Street Savile Park Halifax Yorkshire HX1 3ER on 2 August 2011 (2 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Termination of appointment of Andrew Hudson-Smith as a director (2 pages)
21 September 2010Appointment of Mr Norman Jevons Scaggs as a director (3 pages)
21 September 2010Appointment of Mr Norman Jevons Scaggs as a director (3 pages)
21 September 2010Termination of appointment of Andrew Hudson-Smith as a director (2 pages)
21 September 2010Termination of appointment of Fe Corporate Services Ltd as a secretary (2 pages)
21 September 2010Registered office address changed from 9 Hope Street Hebden Bridge West Yorkshire HX7 8AH on 21 September 2010 (2 pages)
21 September 2010Termination of appointment of Fe Corporate Services Ltd as a secretary (2 pages)
21 September 2010Registered office address changed from 9 Hope Street Hebden Bridge West Yorkshire HX7 8AH on 21 September 2010 (2 pages)
26 August 2010Change of name notice (2 pages)
26 August 2010Company name changed inc white LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(2 pages)
26 August 2010Change of name notice (2 pages)
26 August 2010Company name changed inc white LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(2 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Change of name notice (2 pages)
9 August 2010Change of name notice (2 pages)
9 August 2010Change of name notice (2 pages)
23 June 2010Appointment of Fe Corporate Services Ltd as a secretary (5 pages)
23 June 2010Appointment of Fe Corporate Services Ltd as a secretary (5 pages)
9 February 2010Registered office address changed from Suite 2G Premier House Holmes Road, Sowerby Bridge Halifax West Yorkshire HX6 3LF England on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Suite 2G Premier House Holmes Road, Sowerby Bridge Halifax West Yorkshire HX6 3LF England on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from Suite 2G Premier House Holmes Road, Sowerby Bridge Halifax West Yorkshire HX6 3LF England on 9 February 2010 (2 pages)
7 January 2010Termination of appointment of Pamela Burton as a director (1 page)
7 January 2010Incorporation (21 pages)
7 January 2010Appointment of Mr Andrew John Hudson-Smith as a director (2 pages)
7 January 2010Termination of appointment of Pamela Burton as a director (1 page)
7 January 2010Appointment of Mr Andrew John Hudson-Smith as a director (2 pages)
7 January 2010Incorporation (21 pages)