London
W1W 8DW
Director Name | Mr Erhan Selcuk Alatan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Businessman |
Country of Residence | Canada |
Correspondence Address | 34-35 Eastcastle Street London W1W 8DW |
Director Name | Mr Hendrik Van Holst |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 29 April 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Paddocks Abberton Colchester Essex CO5 7PA |
Website | www.premiotravel.com |
---|
Registered Address | 34-35 Eastcastle Street London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
18k at £1 | Erhan Selcuk Alatan 60.00% Ordinary |
---|---|
12k at £1 | Ibex Group S.r.o. 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,824 |
Cash | £234,321 |
Current Liabilities | £760,813 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2014 | Application to strike the company off the register (3 pages) |
10 December 2014 | Application to strike the company off the register (3 pages) |
15 November 2014 | Satisfaction of charge 1 in full (5 pages) |
15 November 2014 | Satisfaction of charge 079034820003 in full (5 pages) |
15 November 2014 | Satisfaction of charge 079034820003 in full (5 pages) |
15 November 2014 | Satisfaction of charge 1 in full (5 pages) |
11 September 2014 | Termination of appointment of Hendrik Van Holst as a director on 25 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Hendrik Van Holst as a director on 25 August 2014 (1 page) |
18 July 2014 | Registration of charge 079034820003, created on 15 July 2014 (18 pages) |
18 July 2014 | Registration of charge 079034820003, created on 15 July 2014 (18 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 December 2013 (12 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
23 May 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
23 May 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
29 April 2013 | Termination of appointment of Erhan Selcuk Alatan as a director on 29 April 2013 (1 page) |
29 April 2013 | Appointment of Mr. Hendrik Van Holst as a director on 29 April 2013 (2 pages) |
29 April 2013 | Appointment of Mr. Hendrik Van Holst as a director on 29 April 2013 (2 pages) |
29 April 2013 | Termination of appointment of Erhan Selcuk Alatan as a director on 29 April 2013 (1 page) |
29 April 2013 | Appointment of Mr. Hendrik Van Holst as a director (2 pages) |
29 April 2013 | Appointment of Mr. Hendrik Van Holst as a director (2 pages) |
19 April 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
19 April 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
27 March 2013 | Director's details changed for Mr. Martin Paschinger on 26 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr. Martin Paschinger on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr. Erhan Selcuk Alatan on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr. Erhan Selcuk Alatan on 26 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2012 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 15 October 2012 (1 page) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 September 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
10 January 2012 | Incorporation (37 pages) |
10 January 2012 | Incorporation (37 pages) |