Company NamePremier Catering (UK) Limited
Company StatusDissolved
Company Number07973416
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Dissolution Date7 February 2015 (9 years, 2 months ago)

Directors

Director NameMr Sudhir Mohan Bhandari
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 203 Second Floor
China House
401 Edgware Road
London
NW2 6GY
Director NameMr Preet Paul Jhawer
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203 Second Floor
China House
401 Edgware Road
London
NW2 6GY
Director NameHarvinder Singh Sira
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(5 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 2013)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 February 2015Final Gazette dissolved following liquidation (1 page)
7 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 November 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
7 November 2014Liquidators' statement of receipts and payments to 31 October 2014 (24 pages)
7 November 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
7 November 2014Liquidators statement of receipts and payments to 31 October 2014 (24 pages)
7 November 2014Liquidators' statement of receipts and payments to 31 October 2014 (24 pages)
28 January 2014Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY on 28 January 2014 (2 pages)
28 January 2014Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY on 28 January 2014 (2 pages)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2014Appointment of a voluntary liquidator (1 page)
24 January 2014Statement of affairs with form 4.19 (6 pages)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2014Statement of affairs with form 4.19 (6 pages)
24 January 2014Appointment of a voluntary liquidator (1 page)
9 August 2013Termination of appointment of Harvinder Singh Sira as a director on 31 January 2013 (1 page)
9 August 2013Termination of appointment of Harvinder Singh Sira as a director on 31 January 2013 (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013Compulsory strike-off action has been suspended (1 page)
7 September 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
31 August 2012Appointment of Harvinder Singh Sira as a director on 10 August 2012 (3 pages)
31 August 2012Appointment of Harvinder Singh Sira as a director on 10 August 2012 (3 pages)
29 August 2012Registered office address changed from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom on 29 August 2012 (2 pages)
29 August 2012Registered office address changed from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom on 29 August 2012 (2 pages)
4 May 2012Termination of appointment of Preet Paul Jhawer as a director on 16 April 2012 (1 page)
4 May 2012Termination of appointment of Preet Paul Jhawer as a director on 16 April 2012 (1 page)
2 March 2012Incorporation
Statement of capital on 2012-03-02
  • GBP 2
(37 pages)
2 March 2012Incorporation
Statement of capital on 2012-03-02
  • GBP 2
(37 pages)