London
EC4Y 8JJ
Director Name | Premier Directors(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2016) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Secretary Name | Premier Secretaries(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 December 2016) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Comunicaciones Big-bay Sl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,766 |
Cash | £3,246 |
Current Liabilities | £1,092,446 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2018 | Application to strike the company off the register (3 pages) |
1 November 2017 | Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, England to Elscot House Arcadia Avenue London N3 2JU on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England to Elscot House Arcadia Avenue London N3 2JU on 1 November 2017 (1 page) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 January 2017 | Termination of appointment of Premier Directors(Uk) Limited as a director on 22 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Premier Directors(Uk) Limited as a director on 22 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Premier Secretaries(Uk) Limited as a secretary on 22 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Premier Secretaries(Uk) Limited as a secretary on 22 December 2016 (1 page) |
13 December 2016 | Registered office address changed from , Ground Floor 21 Whitefriars Street, London, EC4Y 8JJ to Elscot House Arcadia Avenue London N3 2JU on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from Ground Floor 21 Whitefriars Street London EC4Y 8JJ to 788-790 Finchley Road London NW11 7TJ on 13 December 2016 (1 page) |
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 April 2014 | Director's details changed for Mr Carlos De Mier Dominguez on 27 September 2013 (2 pages) |
30 April 2014 | Director's details changed for Mr Carlos De Mier Dominguez on 27 September 2013 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 October 2013 | Registered office address changed from , 3rd Floor 14 Hanover Street, London, W1S 1YH, England on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 3 October 2013 (2 pages) |
27 August 2013 | Appointment of Premier Directors(Uk) Limited as a director (3 pages) |
27 August 2013 | Appointment of Premier Directors(Uk) Limited as a director (3 pages) |
27 August 2013 | Appointment of Premier Secretaries(Uk) Limited as a secretary (3 pages) |
27 August 2013 | Appointment of Premier Secretaries(Uk) Limited as a secretary (3 pages) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
13 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
13 August 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (14 pages) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Incorporation (20 pages) |
4 April 2012 | Incorporation (20 pages) |