Company NamePremier Ave. Ltd
DirectorMorakinyo Awosanya
Company StatusActive
Company Number07297325
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 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 Morakinyo Awosanya
Date of BirthMarch 1974 (Born 50 years ago)
NationalityNigerian
StatusCurrent
Appointed28 June 2010(same day as company formation)
RoleManaging Director/Operations
Country of ResidenceUnited Kingdom
Correspondence Address28 East Park Close
Chadwell Heath
Romford
RM6 6XS
Director NameMrs Abiola Adetola
Date of BirthJuly 1966 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed01 February 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address140 Arden Crescent
Dagenham
London
RM9 4SA
Director NameMrs Abiola Adetola
Date of BirthJuly 1966 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed01 February 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2013)
RoleLawyer
Country of ResidenceNigeria
Correspondence AddressThe Ripple Centre 121-125 Ripple Road
Barking
Essex
IG11 7FN
Director NameMr Shobayo Soyemi
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address140 Arden Crescent
Dagenham
London
RM9 4SA
Director NameShobayo Soyemi
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ripple Centre 121-125 Ripple Road
Barking
Essex
IG11 7FN
Director NameMiss Olayinka Animashaun
Date of BirthOctober 1977 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed01 February 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 June 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address140 Arden Crescent
Dagenham
London
RM9 4SA
Director NameMiss Olayinka Animashaun
Date of BirthOctober 1977 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed01 February 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ripple Centre 121-125 Ripple Road
Barking
Essex
IG11 7FN

Contact

Websitepremier-ave.co.uk
Telephone07 534510819
Telephone regionMobile

Location

Registered AddressUnit G18, Barking Enterprise Centre 2
50 Wakering Road
Barking
IG11 8GN
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

10 at £1Morakinyo Awosanya
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,330
Cash£318
Current Liabilities£14,623

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 4 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
10 September 2019Compulsory strike-off action has been discontinued (1 page)
9 September 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
19 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
18 August 2017Director's details changed for Mr Morakinyo Awosanya on 15 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Morakinyo Awosanya on 15 August 2017 (2 pages)
11 July 2017Notification of Morakinyo Awosanya as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Morakinyo Awosanya as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
5 April 2017Registered office address changed from The Ripple Centre 121-125 Ripple Road Barking Essex IG11 7FN to Unit G18, Barking Enterprise Centre 2 50 Wakering Road Barking IG11 8GN on 5 April 2017 (1 page)
5 April 2017Registered office address changed from The Ripple Centre 121-125 Ripple Road Barking Essex IG11 7FN to Unit G18, Barking Enterprise Centre 2 50 Wakering Road Barking IG11 8GN on 5 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(3 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(3 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 November 2015Termination of appointment of Olayinka Animashaun as a director on 29 October 2015 (1 page)
12 November 2015Termination of appointment of Olayinka Animashaun as a director on 29 October 2015 (1 page)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10
(3 pages)
9 June 2015Termination of appointment of a director (1 page)
9 June 2015Termination of appointment of a director (1 page)
9 June 2015Termination of appointment of a director (1 page)
9 June 2015Termination of appointment of Olayinka Animashaun as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of a director (1 page)
9 June 2015Termination of appointment of Olayinka Animashaun as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Olayinka Animashaun as a director on 9 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 November 2014Amended total exemption small company accounts made up to 30 June 2013 (4 pages)
26 November 2014Amended total exemption small company accounts made up to 30 June 2013 (4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10
(6 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10
(6 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10
(6 pages)
4 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 10
(3 pages)
4 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 10
(3 pages)
4 July 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 10
(3 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders (6 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
11 May 2013Termination of appointment of Shobayo Soyemi as a director (1 page)
11 May 2013Termination of appointment of Shobayo Soyemi as a director (1 page)
10 May 2013Director's details changed for Mr Morakinyo Awosanya on 1 March 2012 (2 pages)
10 May 2013Termination of appointment of Abiola Adetola as a director (1 page)
10 May 2013Director's details changed for Mr Morakinyo Awosanya on 1 March 2012 (2 pages)
10 May 2013Termination of appointment of Shobayo Soyemi as a director (1 page)
10 May 2013Termination of appointment of Abiola Adetola as a director (1 page)
10 May 2013Director's details changed for Mr Morakinyo Awosanya on 1 March 2012 (2 pages)
10 May 2013Termination of appointment of Shobayo Soyemi as a director (1 page)
10 May 2013Termination of appointment of Abiola Adetola as a director (1 page)
10 May 2013Termination of appointment of Abiola Adetola as a director (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 November 2012Registered office address changed from 140 Arden Crescent Dagenham Essex Rm9 45a England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 140 Arden Crescent Dagenham Essex Rm9 45a England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 140 Arden Crescent Dagenham Essex Rm9 45a England on 8 November 2012 (1 page)
16 July 2012Appointment of Miss Olayinka Animashaun as a director (2 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
16 July 2012Appointment of Mr Shobayo Soyemi as a director (2 pages)
16 July 2012Appointment of Mrs Abiola Adetola as a director (2 pages)
16 July 2012Appointment of Miss Olayinka Animashaun as a director (2 pages)
16 July 2012Appointment of Mrs Abiola Adetola as a director (2 pages)
16 July 2012Appointment of Mr Shobayo Soyemi as a director (2 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 February 2012Appointment of Mrs Abiola Adetola as a director (2 pages)
3 February 2012Appointment of Mrs Abiola Adetola as a director (2 pages)
2 February 2012Appointment of Miss Olayinka Animashaun as a director (2 pages)
2 February 2012Appointment of Shobayo Soyemi as a director (2 pages)
2 February 2012Appointment of Miss Olayinka Animashaun as a director (2 pages)
2 February 2012Appointment of Shobayo Soyemi as a director (2 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)