Company NamePremier Convenience Limited
Company StatusDissolved
Company Number07915499
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Himanshu Shah
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 Albion House 470 Church Lane
Kingsbury
London
Middlesex
NW9 8UA

Location

Registered AddressOffice 3 Albion House 470 Church Lane
Kingsbury
London
Middlesex
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

100 at £1Himanshu Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,097
Cash£4,886
Current Liabilities£74,590

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 October 2014Registered office address changed from 2Nd Floor Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA to C/O Smith King & Co. Office 3 Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 2Nd Floor Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA to C/O Smith King & Co. Office 3 Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 2Nd Floor Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA to C/O Smith King & Co. Office 3 Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA on 7 October 2014 (1 page)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
19 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
19 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
12 April 2013Registered office address changed from C/O Smith King & Co Office 3 Albion House 470 Church Lane London NW9 8UA United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from C/O Smith King & Co Office 3 Albion House 470 Church Lane London NW9 8UA United Kingdom on 12 April 2013 (1 page)
6 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
14 March 2012Registered office address changed from 6 Layfield Road Hendon NW4 3UG England on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 6 Layfield Road Hendon NW4 3UG England on 14 March 2012 (1 page)
14 March 2012Director's details changed for Mr Himanshu Shah on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Himanshu Shah on 14 March 2012 (2 pages)
19 January 2012Incorporation (22 pages)
19 January 2012Incorporation (22 pages)