Company NamePremio Travel UK Limited
Company StatusDissolved
Company Number07903482
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMr Martin Paschinger
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAustrian
StatusClosed
Appointed10 January 2012(same day as company formation)
RoleBusinessman
Country of ResidenceAustrian
Correspondence Address34-35 Eastcastle Street
London
W1W 8DW
Director NameMr Erhan Selcuk Alatan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address34-35 Eastcastle Street
London
W1W 8DW
Director NameMr Hendrik Van Holst
Date of BirthMay 1946 (Born 78 years ago)
NationalityNetherlands
StatusResigned
Appointed29 April 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Paddocks
Abberton
Colchester
Essex
CO5 7PA

Contact

Websitewww.premiotravel.com

Location

Registered Address34-35 Eastcastle Street
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18k at £1Erhan Selcuk Alatan
60.00%
Ordinary
12k at £1Ibex Group S.r.o.
40.00%
Ordinary

Financials

Year2014
Net Worth£32,824
Cash£234,321
Current Liabilities£760,813

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 December 2014Application to strike the company off the register (3 pages)
10 December 2014Application to strike the company off the register (3 pages)
15 November 2014Satisfaction of charge 1 in full (5 pages)
15 November 2014Satisfaction of charge 079034820003 in full (5 pages)
15 November 2014Satisfaction of charge 079034820003 in full (5 pages)
15 November 2014Satisfaction of charge 1 in full (5 pages)
11 September 2014Termination of appointment of Hendrik Van Holst as a director on 25 August 2014 (1 page)
11 September 2014Termination of appointment of Hendrik Van Holst as a director on 25 August 2014 (1 page)
18 July 2014Registration of charge 079034820003, created on 15 July 2014 (18 pages)
18 July 2014Registration of charge 079034820003, created on 15 July 2014 (18 pages)
6 February 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
6 February 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 30,000
(4 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 30,000
(4 pages)
23 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
23 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
29 April 2013Termination of appointment of Erhan Selcuk Alatan as a director on 29 April 2013 (1 page)
29 April 2013Appointment of Mr. Hendrik Van Holst as a director on 29 April 2013 (2 pages)
29 April 2013Appointment of Mr. Hendrik Van Holst as a director on 29 April 2013 (2 pages)
29 April 2013Termination of appointment of Erhan Selcuk Alatan as a director on 29 April 2013 (1 page)
29 April 2013Appointment of Mr. Hendrik Van Holst as a director (2 pages)
29 April 2013Appointment of Mr. Hendrik Van Holst as a director (2 pages)
19 April 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
19 April 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
27 March 2013Director's details changed for Mr. Martin Paschinger on 26 March 2013 (2 pages)
27 March 2013Director's details changed for Mr. Martin Paschinger on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Mr. Erhan Selcuk Alatan on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Mr. Erhan Selcuk Alatan on 26 March 2013 (2 pages)
6 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2012Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 15 October 2012 (1 page)
13 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 30,000
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 30,000
(3 pages)
10 January 2012Incorporation (37 pages)
10 January 2012Incorporation (37 pages)