About

Registered Number: 05152177
Date of Incorporation: 11/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 6 months ago)
Registered Address: Warwick, 116 Palmerston Road, Buckhurst Hill, Essex, IG9 5LQ

 

Based in Buckhurst Hill, Premier Building Services (London) Ltd was registered on 11 June 2004, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Sargent, Philip, Robb, Barbara Ann, Holland, Graham Stephen, Ormiston, Adam. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARGENT, Philip 11 June 2004 - 1
HOLLAND, Graham Stephen 11 June 2004 08 May 2008 1
ORMISTON, Adam 11 June 2004 31 December 2005 1
Secretary Name Appointed Resigned Total Appointments
ROBB, Barbara Ann 01 January 2006 23 November 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2019
LIQ14 - N/A 29 July 2019
LIQ03 - N/A 30 July 2018
LIQ03 - N/A 15 August 2017
AD01 - Change of registered office address 13 May 2016
RESOLUTIONS - N/A 12 May 2016
4.20 - N/A 12 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 May 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 22 July 2014
CH01 - Change of particulars for director 22 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 23 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 July 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 19 June 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 29 June 2007
287 - Change in situation or address of Registered Office 12 June 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 26 July 2006
287 - Change in situation or address of Registered Office 26 July 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
363a - Annual Return 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
225 - Change of Accounting Reference Date 18 March 2005
287 - Change in situation or address of Registered Office 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.