Company NamePremium Horizons Limited
DirectorTural Kerimov
Company StatusActive - Proposal to Strike off
Company Number08663299
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Tural Kerimov
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressAvicenna House 258-262 Romford Road
London
E7 9HZ
Secretary NameMrs Aynur Karimova
StatusCurrent
Appointed20 November 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressFlat 22 Priestley Court
Princes Gate
High Wycombe
HP13 7WZ

Contact

Websitewww.premiumhorizons.co.uk

Location

Registered AddressAvicenna House
258-262 Romford Road
London
E7 9HZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 September 2021 (2 years, 6 months ago)
Next Return Due3 October 2022 (overdue)

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
5 January 2023Registered office address changed from 61 Adelaide Road High Wycombe HP13 6UW England to Avicenna House 258-262 Romford Road London E7 9HZ on 5 January 2023 (1 page)
9 August 2022Voluntary strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
14 July 2022Application to strike the company off the register (1 page)
30 May 2022Registered office address changed from Smoky Corner 180 Kentish Town Road London NW5 2AE England to 61 Adelaide Road High Wycombe HP13 6UW on 30 May 2022 (1 page)
30 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
17 March 2022Registered office address changed from 42 Theobalds Road Holborn London WC1X 8NW England to Smoky Corner 180 Kentish Town Road London NW5 2AE on 17 March 2022 (1 page)
29 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
31 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
30 October 2020Change of details for Mr Tural Kerimov as a person with significant control on 30 October 2020 (2 pages)
30 October 2020Registered office address changed from Solar House 915 High Road North Finchley N12 8QJ to 42 Theobalds Road Holborn London WC1X 8NW on 30 October 2020 (1 page)
30 October 2020Director's details changed for Mr Tural Kerimov on 30 October 2020 (2 pages)
30 June 2020Micro company accounts made up to 31 August 2019 (4 pages)
3 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (8 pages)
1 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
29 June 2018Secretary's details changed for Mrs Aynur Karimova on 29 June 2018 (1 page)
29 June 2018Director's details changed for Mr Tural Kerimov on 29 June 2018 (2 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 March 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 12,655
(4 pages)
24 March 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 12,655
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 31 August 2014
  • GBP 12,655
(4 pages)
16 December 2015Amended total exemption small company accounts made up to 31 August 2014 (3 pages)
16 December 2015Amended total exemption small company accounts made up to 31 August 2014 (3 pages)
16 December 2015Statement of capital following an allotment of shares on 31 August 2014
  • GBP 12,655
(4 pages)
30 October 2015Director's details changed for Mr Tural Kerimov on 1 October 2015 (2 pages)
30 October 2015Secretary's details changed for Mrs Aynur Karimova on 1 October 2015 (1 page)
30 October 2015Director's details changed for Mr Tural Kerimov on 1 October 2015 (2 pages)
30 October 2015Secretary's details changed for Mrs Aynur Karimova on 1 October 2015 (1 page)
30 October 2015Director's details changed for Mr Tural Kerimov on 1 October 2015 (2 pages)
30 October 2015Secretary's details changed for Mrs Aynur Karimova on 1 October 2015 (1 page)
8 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 September 2014Director's details changed for Mr Tural Kerimov on 15 June 2014 (2 pages)
15 September 2014Director's details changed for Mr Tural Kerimov on 15 June 2014 (2 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders (4 pages)
21 November 2013Director's details changed for Mr Tural Kerimov on 21 November 2013 (2 pages)
21 November 2013Appointment of Mrs Aynur Karimova as a secretary (2 pages)
21 November 2013Appointment of Mrs Aynur Karimova as a secretary (2 pages)
21 November 2013Director's details changed for Mr Tural Kerimov on 21 November 2013 (2 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)