Company NamePremium Business Services Ltd
Company StatusDissolved
Company Number08074408
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMajida Perveen
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address720-A Romford Road
London
E12 6BT
Secretary NameAbdul Hameed
StatusClosed
Appointed01 July 2012(1 month, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address720-A Romford Road
London
E12 6BT

Contact

Websitepremiumbusinessservices.co.uk

Location

Registered Address720-A Romford Road
London
E12 6BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardLittle Ilford
Built Up AreaGreater London

Shareholders

1 at £1A. Hameed
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£150,394
Current Liabilities£122,893

Accounts

Latest Accounts23 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 April

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Total exemption small company accounts made up to 23 April 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 23 April 2015 (3 pages)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
23 November 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2015Registered office address changed from 9-a Charlemont Road London E6 6HJ United Kingdom to 720-a Romford Road London E12 6BT on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 9-a Charlemont Road London E6 6HJ United Kingdom to 720-a Romford Road London E12 6BT on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 9-a Charlemont Road London E6 6HJ United Kingdom to 720-a Romford Road London E12 6BT on 5 August 2015 (1 page)
1 July 2015Registered office address changed from Flat a, 409-411 Oxford Road Reading RG30 1HA to 9-a Charlemont Road London E6 6HJ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Flat a, 409-411 Oxford Road Reading RG30 1HA to 9-a Charlemont Road London E6 6HJ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Flat a, 409-411 Oxford Road Reading RG30 1HA to 9-a Charlemont Road London E6 6HJ on 1 July 2015 (1 page)
31 May 2015Total exemption small company accounts made up to 23 April 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 23 April 2014 (3 pages)
31 January 2015Previous accounting period shortened from 30 April 2014 to 24 April 2014 (1 page)
31 January 2015Previous accounting period shortened from 30 April 2014 to 24 April 2014 (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
15 September 2014Director's details changed for Majida Perveen on 18 May 2014 (2 pages)
15 September 2014Director's details changed for Majida Perveen on 18 May 2014 (2 pages)
15 September 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 720-a Romford Road London E12 6BT on 15 September 2014 (1 page)
15 September 2014Annual return made up to 18 May 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 18 May 2014 with a full list of shareholders (3 pages)
15 September 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 720-a Romford Road London E12 6BT on 15 September 2014 (1 page)
18 May 2014Total exemption small company accounts made up to 23 April 2013 (3 pages)
18 May 2014Total exemption small company accounts made up to 23 April 2013 (3 pages)
18 February 2014Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
18 February 2014Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been discontinued (1 page)
7 October 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
7 October 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(3 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2012Appointment of Abdul Hameed as a secretary (1 page)
9 August 2012Appointment of Abdul Hameed as a secretary (1 page)
18 May 2012Incorporation (36 pages)
18 May 2012Incorporation (36 pages)