London
NW9 7BT
Director Name | Ms Helen Theresa Ascott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lismore Road South Croydon |
Website | www.premiermenudesign.co.uk |
---|---|
Telephone | 0800 6191596 |
Telephone region | Freephone |
Registered Address | Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Cindy Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£228 |
Current Liabilities | £2,363 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2021 | Application to strike the company off the register (3 pages) |
14 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
23 August 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
27 May 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
13 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
13 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
28 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 October 2014 | Director's details changed for Ms Cindy Scott on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Ms Cindy Scott on 21 October 2014 (2 pages) |
5 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
23 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
23 May 2014 | Accounts for a dormant company made up to 31 August 2013 (5 pages) |
22 January 2014 | Termination of appointment of Helen Ascott as a director (1 page) |
22 January 2014 | Termination of appointment of Helen Ascott as a director (1 page) |
25 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
29 May 2013 | Registered office address changed from 28 Lismore Road South Croydon Surrey CR2 7QA United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 28 Lismore Road South Croydon Surrey CR2 7QA United Kingdom on 29 May 2013 (1 page) |
28 August 2012 | Incorporation
|
28 August 2012 | Incorporation
|