About

Registered Number: 06391844
Date of Incorporation: 08/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2017 (6 years and 5 months ago)
Registered Address: 20-22 Wedlock Road, London, N1 7GU

 

Premier Property Rentals Ltd was registered on 08 October 2007 and are based in London, it's status at Companies House is "Dissolved". Premier Property Rentals Ltd has 10 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEMAN, Simon 12 January 2016 - 1
BULLOCK-WILKINS, Richard 01 December 2012 25 September 2013 1
MEREDITH, Maxine 01 October 2010 31 March 2011 1
PATEMAN, Simon John 08 October 2007 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
PATEMAN, Simon 12 January 2016 - 1
HALE, Cassie 01 December 2012 18 April 2013 1
HURST, Sally Edith 01 December 2008 30 November 2012 1
PATEMAN, Simon 25 September 2013 05 January 2016 1
PATEMAN, Simon 30 November 2012 01 December 2012 1
PATEMAN, Tracey Barbara 08 October 2007 01 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2017
L64.07 - Release of Official Receiver 24 August 2017
COCOMP - Order to wind up 15 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 25 January 2016
AP03 - Appointment of secretary 12 January 2016
AP01 - Appointment of director 12 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 08 October 2015
CH03 - Change of particulars for secretary 08 October 2015
AD01 - Change of registered office address 06 October 2015
AD01 - Change of registered office address 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 13 October 2014
AR01 - Annual Return 16 October 2013
AP03 - Appointment of secretary 25 September 2013
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
AA - Annual Accounts 18 September 2013
TM02 - Termination of appointment of secretary 18 April 2013
TM01 - Termination of appointment of director 15 January 2013
TM02 - Termination of appointment of secretary 15 January 2013
AP01 - Appointment of director 15 January 2013
AP03 - Appointment of secretary 15 January 2013
AP03 - Appointment of secretary 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
AD01 - Change of registered office address 28 November 2012
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 31 July 2012
AP01 - Appointment of director 26 January 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 19 October 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 26 January 2011
AP01 - Appointment of director 01 December 2010
AR01 - Annual Return 02 November 2010
AP01 - Appointment of director 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
AP01 - Appointment of director 15 October 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 10 January 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
395 - Particulars of a mortgage or charge 19 February 2009
287 - Change in situation or address of Registered Office 30 January 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 21 October 2008
225 - Change of Accounting Reference Date 08 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
NEWINC - New incorporation documents 08 October 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge 05 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.