Company NamePremium Autocad Solutions Limited
Company StatusDissolved
Company Number08392892
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 3 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameJason Lloyd Neil
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Piquet Road
London
SE20 7XY

Location

Registered Address53 Piquet Road
London
SE20 7XY
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

1 at £1Jason Lloyd Neil
100.00%
Ordinary

Financials

Year2014
Net Worth£324
Cash£475
Current Liabilities£7,133

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
8 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
16 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
20 July 2016Registered office address changed from Flat 21 Marshall Court 10 Anerley Park Road London SE20 8FH to 53 Piquet Road London SE20 7XY on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Flat 21 Marshall Court 10 Anerley Park Road London SE20 8FH to 53 Piquet Road London SE20 7XY on 20 July 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
10 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
14 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Director's details changed for Jason Lloyd Neil on 8 February 2013 (2 pages)
16 July 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Director's details changed for Jason Lloyd Neil on 8 February 2013 (2 pages)
16 July 2014Director's details changed for Jason Lloyd Neil on 8 February 2013 (2 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Registered office address changed from Flat 3 2 Stodart Road Anerley London SE20 8ET United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Flat 3 2 Stodart Road Anerley London SE20 8ET United Kingdom on 28 August 2013 (1 page)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)