About

Registered Number: 06590836
Date of Incorporation: 13/05/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2014 (9 years and 7 months ago)
Registered Address: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Premier Education (UK) Midco Ltd was registered on 13 May 2008 and are based in Hampshire, it's status is listed as "Dissolved". The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALDER, Graeme Robert 11 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
CLIFFORD CHANCE SECRETARIES LIMITED 13 May 2008 02 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2014
4.71 - Return of final meeting in members' voluntary winding-up 30 July 2014
AD01 - Change of registered office address 13 June 2013
RESOLUTIONS - N/A 12 June 2013
4.70 - N/A 12 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2013
RESOLUTIONS - N/A 23 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 April 2013
SH19 - Statement of capital 23 April 2013
CAP-SS - N/A 23 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
AP01 - Appointment of director 14 March 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AP01 - Appointment of director 12 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 21 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 May 2012
AD01 - Change of registered office address 18 April 2012
MG01 - Particulars of a mortgage or charge 10 April 2012
RP04 - N/A 08 December 2011
SH14 - Notice of redenomination 24 November 2011
RESOLUTIONS - N/A 24 October 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 13 April 2011
SH01 - Return of Allotment of shares 18 March 2011
RESOLUTIONS - N/A 18 March 2011
CC04 - Statement of companies objects 18 March 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 15 February 2010
RESOLUTIONS - N/A 25 August 2009
363a - Annual Return 05 June 2009
RESOLUTIONS - N/A 08 December 2008
287 - Change in situation or address of Registered Office 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2008
RESOLUTIONS - N/A 11 September 2008
123 - Notice of increase in nominal capital 11 September 2008
MEM/ARTS - N/A 11 September 2008
395 - Particulars of a mortgage or charge 10 September 2008
RESOLUTIONS - N/A 05 September 2008
MEM/ARTS - N/A 05 September 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
RESOLUTIONS - N/A 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
225 - Change of Accounting Reference Date 04 July 2008
MEM/ARTS - N/A 04 July 2008
MEM/ARTS - N/A 04 July 2008
CERTNM - Change of name certificate 03 July 2008
NEWINC - New incorporation documents 13 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2012 Fully Satisfied

N/A

Debenture 25 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.