London
E12 6BT
Secretary Name | Abdul Hameed |
---|---|
Status | Closed |
Appointed | 01 July 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | 720-A Romford Road London E12 6BT |
Website | premiumbusinessservices.co.uk |
---|
Registered Address | 720-A Romford Road London E12 6BT |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Little Ilford |
Built Up Area | Greater London |
1 at £1 | A. Hameed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £150,394 |
Current Liabilities | £122,893 |
Latest Accounts | 23 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 April |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Total exemption small company accounts made up to 23 April 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 23 April 2015 (3 pages) |
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 23 April 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 23 April 2014 (3 pages) |
31 January 2015 | Previous accounting period shortened from 30 April 2014 to 24 April 2014 (1 page) |
31 January 2015 | Previous accounting period shortened from 30 April 2014 to 24 April 2014 (1 page) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2014 | Director's details changed for Majida Perveen on 18 May 2014 (2 pages) |
15 September 2014 | Director's details changed for Majida Perveen on 18 May 2014 (2 pages) |
15 September 2014 | Registered 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 2014 | Annual return made up to 18 May 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 18 May 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Registered 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 2014 | Total exemption small company accounts made up to 23 April 2013 (3 pages) |
18 May 2014 | Total exemption small company accounts made up to 23 April 2013 (3 pages) |
18 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
18 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2012 | Appointment of Abdul Hameed as a secretary (1 page) |
9 August 2012 | Appointment of Abdul Hameed as a secretary (1 page) |
18 May 2012 | Incorporation (36 pages) |
18 May 2012 | Incorporation (36 pages) |