Company NamePremier Menus Ltd
Company StatusDissolved
Company Number08192314
CategoryPrivate Limited Company
Incorporation Date28 August 2012(11 years, 8 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Cynthia Caroline Scott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2012(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressSutherland House 70/78 West Hendon Broadway
London
NW9 7BT
Director NameMs Helen Theresa Ascott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address28 Lismore Road
South Croydon

Contact

Websitewww.premiermenudesign.co.uk
Telephone0800 6191596
Telephone regionFreephone

Location

Registered AddressSutherland House
70/78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Cindy Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£228
Current Liabilities£2,363

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
1 June 2021Application to strike the company off the register (3 pages)
14 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
23 August 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
27 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
13 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
13 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
4 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 October 2014Director's details changed for Ms Cindy Scott on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Ms Cindy Scott on 21 October 2014 (2 pages)
5 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
5 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
23 May 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
22 January 2014Termination of appointment of Helen Ascott as a director (1 page)
22 January 2014Termination of appointment of Helen Ascott as a director (1 page)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
29 May 2013Registered office address changed from 28 Lismore Road South Croydon Surrey CR2 7QA United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 28 Lismore Road South Croydon Surrey CR2 7QA United Kingdom on 29 May 2013 (1 page)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)