About

Registered Number: 05967075
Date of Incorporation: 16/10/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 9 months ago)
Registered Address: 9 Godley Road, Byfleet, West Byfleet, KT14 7EW,

 

Premier Surgery Ltd was founded on 16 October 2006 with its registered office in West Byfleet, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIANI ANARAKI, Maryam 16 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ATHARI ANARAKI, Seyed Naeim 16 October 2006 17 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AD01 - Change of registered office address 04 January 2018
AA - Annual Accounts 15 December 2017
PSC04 - N/A 18 July 2017
CH01 - Change of particulars for director 18 July 2017
CH01 - Change of particulars for director 18 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 20 March 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 31 December 2013
TM02 - Termination of appointment of secretary 25 March 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 23 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
287 - Change in situation or address of Registered Office 07 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 18 January 2008
395 - Particulars of a mortgage or charge 18 April 2007
225 - Change of Accounting Reference Date 02 April 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
NEWINC - New incorporation documents 16 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.