About

Registered Number: 06212916
Date of Incorporation: 16/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 1 month ago)
Registered Address: 43 Hill Road, Mitcham, Surrey, CR4 2HS,

 

Based in Surrey, Premier Business & Marketing Company Ltd was founded on 16 April 2007. This company has 2 directors listed as Kennedy, Angelina, Kennedy, Richmond Akwasi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Richmond Akwasi 16 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Angelina 16 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 10 January 2020
AA - Annual Accounts 25 December 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 26 December 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 30 January 2018
AD01 - Change of registered office address 20 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 13 January 2013
AR01 - Annual Return 12 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
NEWINC - New incorporation documents 16 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.