Company NameLondonpremier Limited
Company StatusDissolved
Company Number08291323
CategoryPrivate Limited Company
Incorporation Date13 November 2012(11 years, 5 months ago)
Dissolution Date9 May 2017 (6 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Syed Mohsin Ali Shah
Date of BirthApril 1984 (Born 40 years ago)
NationalityPakistani
StatusClosed
Appointed13 November 2012(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address162 London Road
Wallington
Surrey
SM6 7HF

Contact

Websitelondonpremier.net

Location

Registered Address162 London Road
Wallington
Surrey
SM6 7HF
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Syed Mohsin Ali Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£1,954
Cash£44,235
Current Liabilities£42,844

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Next Accounts Due31 August 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 February 2016Registered office address changed from 17 Fairgreen Court London Road Mitcham Surrey CR4 3NA to 162 London Road Wallington Surrey SM6 7HF on 20 February 2016 (1 page)
3 January 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100
(3 pages)
4 November 2015Registered office address changed from 152 Western Road Mitcham Surrey CR4 3EB England to 17 Fairgreen Court London Road Mitcham Surrey CR4 3NA on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 152 Western Road Mitcham Surrey CR4 3EB England to 17 Fairgreen Court London Road Mitcham Surrey CR4 3NA on 4 November 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
7 July 2015Registered office address changed from Suite 15 95 Miles Road Mitcham Surrey CR4 3FH to 152 Western Road Mitcham Surrey CR4 3EB on 7 July 2015 (1 page)
7 July 2015Registered office address changed from Suite 15 95 Miles Road Mitcham Surrey CR4 3FH to 152 Western Road Mitcham Surrey CR4 3EB on 7 July 2015 (1 page)
3 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 September 2014Registered office address changed from 152 Western Road Mitcham Surrey CR4 3EB to Suite 15 95 Miles Road Mitcham Surrey CR4 3FH on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 152 Western Road Mitcham Surrey CR4 3EB to Suite 15 95 Miles Road Mitcham Surrey CR4 3FH on 3 September 2014 (1 page)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
(3 pages)
13 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)