Company NamePremila Jina Ltd
Company StatusDissolved
Company Number07925507
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)
Dissolution Date22 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMrs Premila Umesh Jina
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP

Location

Registered AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£28,093
Cash£31,399
Current Liabilities£13,100

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 June 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Return of final meeting in a members' voluntary winding up (13 pages)
22 March 2016Return of final meeting in a members' voluntary winding up (13 pages)
20 October 2015Registered office address changed from C/O Redmans Insolvency Service the Clock House Paines Lane Pinner Middlesex HA5 3BZ United Kingdom to C/O Redmans Insolvency Services Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from C/O Redmans Insolvency Service the Clock House Paines Lane Pinner Middlesex HA5 3BZ United Kingdom to C/O Redmans Insolvency Services Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 20 October 2015 (2 pages)
7 September 2015Appointment of a voluntary liquidator (1 page)
7 September 2015Appointment of a voluntary liquidator (1 page)
19 August 2015Declaration of solvency (3 pages)
19 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-07
(1 page)
19 August 2015Declaration of solvency (3 pages)
12 August 2015Registered office address changed from 80 Langland Crescent Stanmore Middlesex HA7 1NQ to C/O Redmans Insolvency Service the Clock House Paines Lane Pinner Middlesex HA5 3BZ on 12 August 2015 (1 page)
12 August 2015Registered office address changed from 80 Langland Crescent Stanmore Middlesex HA7 1NQ to C/O Redmans Insolvency Service the Clock House Paines Lane Pinner Middlesex HA5 3BZ on 12 August 2015 (1 page)
15 July 2015Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page)
15 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 July 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 July 2015Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 February 2014Director's details changed for Mrs Premila Umesh Jina on 1 January 2014 (2 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Registered office address changed from 80 Langland Crescent Langland Crescent Stanmore London HA7 1NQ England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 80 Langland Crescent Langland Crescent Stanmore London HA7 1NQ England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 80 Langland Crescent Langland Crescent Stanmore London HA7 1NQ England on 7 February 2014 (1 page)
7 February 2014Director's details changed for Mrs Premila Umesh Jina on 1 January 2014 (2 pages)
7 February 2014Director's details changed for Mrs Premila Umesh Jina on 1 January 2014 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)