About

Registered Number: 06431626
Date of Incorporation: 20/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL

 

Founded in 2007, Premier Mortgages & Investments Ltd has its registered office in Woodstock in Oxfordshire, it's status at Companies House is "Dissolved". Hodgson, Graeme Lionel Christopher is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGSON, Graeme Lionel Christopher 22 November 2007 17 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
AA - Annual Accounts 06 December 2017
DS01 - Striking off application by a company 06 December 2017
CS01 - N/A 23 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 13 December 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 30 November 2010
AD01 - Change of registered office address 30 November 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 22 September 2009
225 - Change of Accounting Reference Date 20 August 2009
395 - Particulars of a mortgage or charge 04 June 2009
363a - Annual Return 27 November 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
287 - Change in situation or address of Registered Office 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
NEWINC - New incorporation documents 20 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.