About

Registered Number: 05163887
Date of Incorporation: 25/06/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 03/08/2016 (7 years and 10 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Based in London, Premier First Ltd was registered on 25 June 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Robert 19 August 2004 26 August 2005 1
WITKOVER, Paul 25 June 2004 01 February 2006 1
Secretary Name Appointed Resigned Total Appointments
CHALFEN SECRETARIES LIMITED 01 June 2008 22 April 2009 1
SILVESTER, Mark Roy 25 June 2004 19 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 August 2016
4.68 - Liquidator's statement of receipts and payments 03 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 May 2016
AD01 - Change of registered office address 26 April 2016
4.68 - Liquidator's statement of receipts and payments 25 February 2016
4.68 - Liquidator's statement of receipts and payments 27 August 2015
4.68 - Liquidator's statement of receipts and payments 24 February 2015
4.68 - Liquidator's statement of receipts and payments 17 September 2014
4.68 - Liquidator's statement of receipts and payments 19 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2013
4.40 - N/A 04 December 2013
4.68 - Liquidator's statement of receipts and payments 18 September 2013
4.68 - Liquidator's statement of receipts and payments 11 April 2013
4.68 - Liquidator's statement of receipts and payments 19 February 2013
4.68 - Liquidator's statement of receipts and payments 18 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2012
AD01 - Change of registered office address 08 November 2011
4.68 - Liquidator's statement of receipts and payments 05 October 2011
4.68 - Liquidator's statement of receipts and payments 04 March 2011
2.24B - N/A 16 February 2010
2.34B - N/A 16 February 2010
2.24B - N/A 23 September 2009
2.16B - N/A 26 May 2009
2.23B - N/A 07 May 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
2.17B - N/A 20 April 2009
287 - Change in situation or address of Registered Office 12 March 2009
2.12B - N/A 09 March 2009
363a - Annual Return 04 September 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
AA - Annual Accounts 22 May 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 22 August 2006
287 - Change in situation or address of Registered Office 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 12 September 2005
363s - Annual Return 01 July 2005
225 - Change of Accounting Reference Date 12 May 2005
AA - Annual Accounts 29 April 2005
225 - Change of Accounting Reference Date 23 February 2005
395 - Particulars of a mortgage or charge 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
NEWINC - New incorporation documents 25 June 2004

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 14 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.