About

Registered Number: 05547871
Date of Incorporation: 26/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (8 years ago)
Registered Address: Enterprise House, 82 Whitchurch Road, Cardiff, CF14 3LX

 

Established in 2005, Premium Marketing Berlin Ltd has its registered office in Cardiff. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEUSCHKE, Axel 11 September 2009 - 1
BOGATZ, Horst 11 January 2008 18 May 2009 1
JUNG, Robert 26 August 2005 11 January 2008 1
SBEITI, Mohamad 18 May 2009 11 September 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2016
DISS16(SOAS) - N/A 29 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DISS16(SOAS) - N/A 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DISS16(SOAS) - N/A 13 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
DISS16(SOAS) - N/A 17 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 21 September 2010
CH04 - Change of particulars for corporate secretary 20 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 18 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
225 - Change of Accounting Reference Date 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
NEWINC - New incorporation documents 26 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.