Company NamePremier Goal Management Limited
Company StatusDissolved
Company Number07729269
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Yasar Dogan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleSolicitor & Non-Practising Bar
Country of ResidenceUnited Kingdom
Correspondence Address44 Broadway
London
E15 1XH
Director NameDarren Roy Raymond
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleArtistic Director
Country of ResidenceThe United Kingdom
Correspondence Address44 Broadway
London
E15 1XH
Director NameMr Marvin Giles Walker
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Broadway
London
E15 1XH

Location

Registered Address44 Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Darren Raymond & Marvin Walker & Yaser Dogan
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Application to strike the company off the register (3 pages)
28 May 2015Application to strike the company off the register (3 pages)
24 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(5 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(5 pages)
28 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(5 pages)
24 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3
(5 pages)
16 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3
(5 pages)
16 October 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3
(5 pages)
4 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
1 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
1 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)