About

Registered Number: 06518917
Date of Incorporation: 29/02/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (9 years and 2 months ago)
Registered Address: 1198 Warwick Road, Acocks Green, Birmingham, B27 6BY

 

Founded in 2008, Premier Collections (UK) Ltd are based in Birmingham, it's status is listed as "Dissolved". There are 3 directors listed as Mushtaq, Mazhar, Temple Secretaries Limited, Company Directors Limited for Premier Collections (UK) Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSHTAQ, Mazhar 29 February 2008 - 1
COMPANY DIRECTORS LIMITED 29 February 2008 29 February 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 29 February 2008 29 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 05 November 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 05 May 2012
AD01 - Change of registered office address 05 May 2012
AA - Annual Accounts 12 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 09 January 2010
AA01 - Change of accounting reference date 23 December 2009
363a - Annual Return 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.