About

Registered Number: 06681679
Date of Incorporation: 27/08/2008 (15 years and 10 months ago)
Company Status: Active
Date of Dissolution: 12/04/2016 (8 years and 2 months ago)
Registered Address: Tower Bridge Business Centre, East Smithfield, London, E1W 1AW

 

Premiere Land Ltd was registered on 27 August 2008 and are based in London, it's status in the Companies House registry is set to "Active". The business has 7 directors listed as Creditreform (Secretaries) Limited, Tavares, Kyle, Creditreform (Directors) Limited, Georgieff, Jean-pierre Harry, Logue, Peter Kennard, Tavares, Kyle Richard, Tavares, Kyle Richard. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREDITREFORM (DIRECTORS) LIMITED 27 August 2008 27 August 2008 1
GEORGIEFF, Jean-Pierre Harry 03 November 2009 02 December 2009 1
LOGUE, Peter Kennard 01 January 2009 31 August 2011 1
TAVARES, Kyle Richard 01 August 2011 18 April 2012 1
TAVARES, Kyle Richard 27 August 2008 03 November 2009 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 27 August 2008 27 August 2008 1
TAVARES, Kyle 22 April 2010 31 August 2012 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
PSC01 - N/A 13 September 2018
AR01 - Annual Return 29 August 2018
AR01 - Annual Return 29 August 2018
AR01 - Annual Return 29 August 2018
AR01 - Annual Return 29 August 2018
CS01 - N/A 29 August 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 29 August 2018
AA - Annual Accounts 29 August 2018
AA - Annual Accounts 29 August 2018
AA - Annual Accounts 29 August 2018
AA - Annual Accounts 29 August 2018
RT01 - Application for administrative restoration to the register 29 August 2018
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
DISS16(SOAS) - N/A 29 September 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
DISS16(SOAS) - N/A 11 November 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 03 January 2014
DISS40 - Notice of striking-off action discontinued 03 January 2014
AA - Annual Accounts 02 January 2014
DISS16(SOAS) - N/A 03 December 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AAMD - Amended Accounts 11 September 2012
AR01 - Annual Return 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
AA - Annual Accounts 30 May 2012
TM01 - Termination of appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 07 September 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 01 June 2010
AP03 - Appointment of secretary 22 April 2010
CH01 - Change of particulars for director 01 April 2010
AD01 - Change of registered office address 01 April 2010
AD01 - Change of registered office address 03 February 2010
AD01 - Change of registered office address 26 January 2010
TM01 - Termination of appointment of director 03 December 2009
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 04 November 2009
TM02 - Termination of appointment of secretary 04 November 2009
363a - Annual Return 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
287 - Change in situation or address of Registered Office 12 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
NEWINC - New incorporation documents 27 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.