Company NamePremiere Exclusives UK Ltd
Company StatusDissolved
Company Number07560900
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameDaniel Gorinstein
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityMexican
StatusClosed
Appointed14 March 2011(3 days after company formation)
Appointment Duration4 years, 1 month (closed 14 April 2015)
RoleCEO
Country of ResidenceMexico
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameJudith Sirota De Gorinstein
Date of BirthJune 1956 (Born 67 years ago)
NationalityMexican
StatusClosed
Appointed14 March 2011(3 days after company formation)
Appointment Duration4 years, 1 month (closed 14 April 2015)
RoleCOO
Country of ResidenceMexico
Correspondence Address20 Hanover Square
London
W1S 1JY
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed11 March 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

5 at £100Daniel Gorinstein
50.00%
Ordinary
5 at £100Judith Sirota De Gorinstein
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
14 June 2014Voluntary strike-off action has been suspended (1 page)
14 June 2014Voluntary strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
2 October 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2 October 2013 (1 page)
2 October 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2 October 2013 (1 page)
2 October 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2 October 2013 (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
30 January 2013Voluntary strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
30 November 2012Application to strike the company off the register (3 pages)
30 November 2012Application to strike the company off the register (3 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1,000
(5 pages)
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1,000
(5 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
22 March 2011Appointment of Judith Sirota De Gorinstein as a director (3 pages)
22 March 2011Termination of appointment of Huntsmoor Limited as a director (2 pages)
22 March 2011Appointment of Daniel Gorinstein as a director (3 pages)
22 March 2011Appointment of Judith Sirota De Gorinstein as a director (3 pages)
22 March 2011Termination of appointment of Richard Bursby as a director (2 pages)
22 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 1,000
(4 pages)
22 March 2011Termination of appointment of Huntsmoor Limited as a director (2 pages)
22 March 2011Termination of appointment of Richard Bursby as a director (2 pages)
22 March 2011Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
22 March 2011Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
22 March 2011Appointment of Daniel Gorinstein as a director (3 pages)
22 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 1,000
(4 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)