PREMIUM CENTRAL LIMITED

Register to unlock more data on OkredoRegister

PREMIUM CENTRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03419759

Incorporation date

13/08/1997

Size

Full

Classification

-

Contacts

Registered address

Registered address

17 Rochester Row, London SW1P 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1997)
dot icon02/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2012
First Gazette notice for voluntary strike-off
dot icon11/03/2012
Application to strike the company off the register
dot icon27/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon21/06/2011
Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU on 2011-06-22
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon17/04/2011
Auditor's resignation
dot icon14/04/2011
Auditor's resignation
dot icon03/04/2011
Auditor's resignation
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon20/07/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon20/07/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon21/02/2010
Resolutions
dot icon21/02/2010
Statement of company's objects
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon12/09/2009
Accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 30/06/09; full list of members
dot icon14/07/2009
Secretary's Change of Particulars / capita group secretary LIMITED / 08/04/2009 / HouseName/Number was: 34, now: 17; Street was: beckenham road, now: rochester row; Area was: , now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT
dot icon16/12/2008
Secretary appointed capita group secretary LIMITED
dot icon16/12/2008
Appointment Terminated Secretary capita company secretarial services LIMITED
dot icon14/10/2008
Director's Change of Particulars / capita corporate director LIMITED / 07/10/2008 / HouseName/Number was: the registry 34, now: 17; Street was: beckenham road, now: rochester row; Area was: , now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/08/2008
Director's Change of Particulars / richard shearer / 14/08/2008 / HouseName/Number was: 71, now: 17; Street was: victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT
dot icon17/08/2008
Return made up to 14/08/08; full list of members
dot icon17/08/2008
Appointment Terminated Director denis thomas
dot icon13/05/2008
Director's Change of Particulars / richard shearer / 29/04/2008 / HouseName/Number was: , now: 71; Street was: 6 the heronry, now: victoria street; Area was: burwood park, now: ; Post Town was: walton on thames, now: london; Region was: surrey, now: ; Post Code was: KT12 5AT, now: SW1H 0XA; Secure Officer was: false, now: true
dot icon05/05/2008
Appointment Terminated Director paul pindar
dot icon05/05/2008
Director appointed capita corporate director LIMITED
dot icon05/05/2008
Appointment Terminated Director gordon hurst
dot icon04/10/2007
Accounts made up to 2006-12-31
dot icon21/08/2007
Return made up to 14/08/07; full list of members
dot icon02/05/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon17/08/2006
Return made up to 14/08/06; full list of members
dot icon17/08/2006
Director's particulars changed
dot icon31/07/2006
Accounts made up to 2005-12-31
dot icon12/07/2006
Director resigned
dot icon12/07/2006
New director appointed
dot icon30/11/2005
Director resigned
dot icon21/11/2005
Director's particulars changed
dot icon17/11/2005
Director's particulars changed
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
Secretary resigned
dot icon07/09/2005
Accounts made up to 2004-12-31
dot icon15/08/2005
Secretary's particulars changed;director's particulars changed
dot icon15/08/2005
Return made up to 14/08/05; full list of members
dot icon07/06/2005
Director's particulars changed
dot icon24/04/2005
Secretary's particulars changed;director's particulars changed
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon19/08/2004
Return made up to 14/08/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon13/08/2003
Return made up to 14/08/03; full list of members
dot icon11/05/2003
Registered office changed on 12/05/03 from: 61-71 victoria street westminster london SW1H 0XA
dot icon02/02/2003
Amended full accounts made up to 2001-12-31
dot icon01/10/2002
Return made up to 14/08/02; full list of members
dot icon30/09/2002
Accounts made up to 2001-12-31
dot icon16/09/2001
Return made up to 14/08/01; full list of members
dot icon16/09/2001
Director's particulars changed
dot icon16/09/2001
Location of register of members address changed
dot icon29/08/2001
New director appointed
dot icon23/08/2001
Director resigned
dot icon23/08/2001
New director appointed
dot icon06/08/2001
New director appointed
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon22/04/2001
New secretary appointed
dot icon22/04/2001
Secretary resigned
dot icon15/01/2001
New director appointed
dot icon28/12/2000
New director appointed
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Director resigned
dot icon14/12/2000
Registered office changed on 15/12/00 from: eastgate house 40 dukes place london EC3A 7NH
dot icon10/12/2000
Resolutions
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon03/10/2000
Director resigned
dot icon05/09/2000
Return made up to 14/08/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
New director appointed
dot icon23/03/2000
Director resigned
dot icon02/09/1999
Return made up to 14/08/99; full list of members
dot icon23/08/1999
Certificate of change of name
dot icon30/03/1999
Full accounts made up to 1998-12-31
dot icon06/09/1998
Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP
dot icon01/09/1998
Return made up to 14/08/98; full list of members
dot icon11/01/1998
Resolutions
dot icon19/08/1997
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon19/08/1997
Resolutions
dot icon13/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
31/03/2008 - Present
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
01/12/2008 - Present
337
Goddard, Peter
Director
17/03/2000 - 29/09/2000
13
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/11/2005 - 01/12/2008
224
Brown, Andrew Jonathan
Director
29/09/2000 - 01/11/2000
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PREMIUM CENTRAL LIMITED

PREMIUM CENTRAL LIMITED is an(a) Dissolved company incorporated on 13/08/1997 with the registered office located at 17 Rochester Row, London SW1P 1QT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PREMIUM CENTRAL LIMITED?

toggle

PREMIUM CENTRAL LIMITED is currently Dissolved. It was registered on 13/08/1997 and dissolved on 02/07/2012.

Where is PREMIUM CENTRAL LIMITED located?

toggle

PREMIUM CENTRAL LIMITED is registered at 17 Rochester Row, London SW1P 1QT.

What is the latest filing for PREMIUM CENTRAL LIMITED?

toggle

The latest filing was on 02/07/2012: Final Gazette dissolved via voluntary strike-off.