Hornchurch
Essex
RM11 3BE
Secretary Name | Mr Herjit Singh Ghosal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Outdoor Caters |
Country of Residence | England |
Correspondence Address | 20 Sunbury Court Road Sunbury Middlesex TW16 5NL |
Director Name | Mr Herjit Singh Ghosal |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Outdoor Caters |
Country of Residence | England |
Correspondence Address | 20 Sunbury Court Road Sunbury Middlesex TW16 5NL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.premierbanqueting.co.uk |
---|
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
50 at 1 | Devinder Gill 50.00% Ordinary |
---|---|
50 at 1 | Herjit Singh Ghosal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,439 |
Cash | £9,504 |
Current Liabilities | £257,693 |
Latest Accounts | 31 July 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2015 | Final Gazette dissolved following liquidation (1 page) |
6 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2015 | Return of final meeting of creditors (1 page) |
6 May 2015 | Notice of final account prior to dissolution (1 page) |
6 May 2015 | Notice of final account prior to dissolution (1 page) |
27 June 2013 | Court order insolvency:replacement of liquidator (8 pages) |
27 June 2013 | Court order insolvency:replacement of liquidator (8 pages) |
26 June 2013 | Appointment of a liquidator (1 page) |
26 June 2013 | Appointment of a liquidator (1 page) |
10 June 2010 | Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 98 Fleetwood Road Dollis Hill London NW10 1NN on 10 June 2010 (1 page) |
8 June 2010 | Appointment of a liquidator (2 pages) |
8 June 2010 | Appointment of a liquidator (2 pages) |
10 January 2010 | Order of court to wind up (1 page) |
10 January 2010 | Order of court to wind up (1 page) |
14 July 2009 | Appointment terminated director herjit ghosal (2 pages) |
14 July 2009 | Appointment terminated director herjit ghosal (2 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from premier banqueting LIMITED suite 6 scott house admirals way london E14 9UG (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from premier banqueting LIMITED suite 6 scott house admirals way london E14 9UG (1 page) |
4 February 2009 | Return made up to 09/07/08; full list of members (4 pages) |
4 February 2009 | Return made up to 09/07/08; full list of members (4 pages) |
17 June 2008 | Return made up to 09/07/07; no change of members
|
17 June 2008 | Return made up to 09/07/07; no change of members
|
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 June 2007 | Particulars of mortgage/charge (9 pages) |
29 June 2007 | Particulars of mortgage/charge (9 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 October 2006 | Return made up to 09/07/06; full list of members (7 pages) |
9 October 2006 | Return made up to 09/07/06; full list of members (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 July 2004 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 July 2004 (5 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: charter house 8/10 station road london E12 5BT (1 page) |
11 October 2005 | Return made up to 09/07/05; full list of members (7 pages) |
11 October 2005 | Return made up to 09/07/05; full list of members (7 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: charter house 8/10 station road london E12 5BT (1 page) |
4 October 2004 | Return made up to 09/07/04; full list of members (7 pages) |
4 October 2004 | Return made up to 09/07/04; full list of members (7 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New secretary appointed;new director appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
9 July 2003 | Incorporation (16 pages) |
9 July 2003 | Incorporation (16 pages) |