About

Registered Number: 03468791
Date of Incorporation: 20/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: 2 Mirfield Avenue, Oldham, Lancashire, OL8 1BW

 

Founded in 1997, Premsam Ltd have registered office in Lancashire, it's status at Companies House is "Dissolved". The companies directors are Bhudia, Rambai, Bhudia, Meghji Premji. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHUDIA, Meghji Premji 20 November 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BHUDIA, Rambai 20 November 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 03 June 2019
DS02 - Withdrawal of striking off application by a company 06 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 16 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 11 May 2005
363a - Annual Return 25 November 2004
AA - Annual Accounts 12 August 2004
363a - Annual Return 26 November 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 06 August 2002
363a - Annual Return 28 December 2001
AA - Annual Accounts 24 September 2001
363a - Annual Return 27 November 2000
AA - Annual Accounts 13 September 2000
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
RESOLUTIONS - N/A 17 November 1999
363a - Annual Return 17 November 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 06 January 1999
395 - Particulars of a mortgage or charge 12 February 1998
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
287 - Change in situation or address of Registered Office 02 December 1997
NEWINC - New incorporation documents 20 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.