Company NamePremium Western Autos Limited
Company StatusDissolved
Company Number07346780
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameIsabel Strehle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed30 November 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 33 Lowndes Street
London
SW1X 9HX
Director NameMr Kevin Andrew Coppard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanesacre Mill Lane
Sidlesham
Chichester
West Sussex
PO20 7LX

Location

Registered Address4th Floor 33 Lowndes Street
London
SW1X 9HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

100 at £1Isabel Strehle
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,071
Cash£99
Current Liabilities£21,749

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
13 March 2015Application to strike the company off the register (3 pages)
13 March 2015Application to strike the company off the register (3 pages)
9 January 2015Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(3 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 September 2011Registered office address changed from 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom on 7 September 2011 (2 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
10 February 2011Appointment of Isabel Strehle as a director (3 pages)
10 February 2011Termination of appointment of Kevin Coppard as a director (2 pages)
10 February 2011Appointment of Isabel Strehle as a director (3 pages)
10 February 2011Termination of appointment of Kevin Coppard as a director (2 pages)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)