About

Registered Number: 03942901
Date of Incorporation: 08/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2017 (6 years and 7 months ago)
Registered Address: Satatgo Cottage 360a Brighton Road, Croydon, CR2 6AL

 

Premium Watch Ltd was registered on 08 March 2000 with its registered office in Croydon. The companies directors are Byland, Ian, Lawrence, Kevin Eric.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYLAND, Ian 08 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Kevin Eric 08 March 2000 01 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 May 2017
4.68 - Liquidator's statement of receipts and payments 11 July 2016
4.68 - Liquidator's statement of receipts and payments 26 June 2015
4.68 - Liquidator's statement of receipts and payments 26 June 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2013
RESOLUTIONS - N/A 16 May 2012
RESOLUTIONS - N/A 16 May 2012
AD01 - Change of registered office address 16 May 2012
4.20 - N/A 16 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AR01 - Annual Return 22 June 2011
AP04 - Appointment of corporate secretary 08 June 2011
TM02 - Termination of appointment of secretary 08 June 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH03 - Change of particulars for secretary 10 January 2011
DISS40 - Notice of striking-off action discontinued 08 January 2011
AA - Annual Accounts 07 January 2011
DISS16(SOAS) - N/A 11 August 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 09 September 2009
363a - Annual Return 08 September 2009
353 - Register of members 08 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
287 - Change in situation or address of Registered Office 22 June 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 17 June 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 23 March 2007
AA - Annual Accounts 25 January 2007
288a - Notice of appointment of directors or secretaries 23 March 2006
363s - Annual Return 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 13 March 2004
AA - Annual Accounts 06 February 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 26 April 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 01 August 2001
395 - Particulars of a mortgage or charge 19 April 2001
363s - Annual Return 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
RESOLUTIONS - N/A 13 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.