About

Registered Number: 06829697
Date of Incorporation: 25/02/2009 (15 years and 2 months ago)
Company Status: Active
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: Co Ukmal Unit 7, 3-5 Little Somerset Street, London, E1 8AH,

 

Founded in 2009, Premium Vektor Ltd has its registered office in London, it has a status of "Active". We don't know the number of employees at the business. The current directors of the business are listed as Khristoradova, Vitalina, Krivenko, Evgeny, Turockin, Ilja.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHRISTORADOVA, Vitalina 04 February 2011 - 1
KRIVENKO, Evgeny 03 June 2009 01 May 2019 1
TUROCKIN, Ilja 25 February 2009 03 June 2009 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 19 August 2020
CS01 - N/A 18 August 2020
AA - Annual Accounts 18 August 2020
AA - Annual Accounts 18 August 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 07 August 2019
AD01 - Change of registered office address 07 August 2019
CS01 - N/A 10 June 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 26 February 2019
CH01 - Change of particulars for director 26 February 2019
CH01 - Change of particulars for director 26 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 29 November 2018
RT01 - Application for administrative restoration to the register 29 November 2018
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 24 October 2012
CH01 - Change of particulars for director 12 March 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AA - Annual Accounts 26 November 2011
AR01 - Annual Return 13 March 2011
AP01 - Appointment of director 21 February 2011
AA - Annual Accounts 25 November 2010
AD01 - Change of registered office address 17 August 2010
AD01 - Change of registered office address 30 April 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
NEWINC - New incorporation documents 25 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.