About

Registered Number: 04417244
Date of Incorporation: 15/04/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (10 years ago)
Registered Address: Second Floor Cardiff House, Tilling Road, London, NW2 1LJ

 

Based in London, Premier Plastics Window & Glass Centre Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed as Complete Secretarial Solutions Limited, Lulham, Pauline Anne at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COMPLETE SECRETARIAL SOLUTIONS LIMITED 30 June 2009 - 1
LULHAM, Pauline Anne 15 April 2002 14 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
DISS16(SOAS) - N/A 25 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 12 January 2012
DISS40 - Notice of striking-off action discontinued 17 August 2011
AR01 - Annual Return 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH04 - Change of particulars for corporate secretary 26 April 2010
288a - Notice of appointment of directors or secretaries 09 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 19 April 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 24 June 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
287 - Change in situation or address of Registered Office 20 May 2003
CERTNM - Change of name certificate 29 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.