Company NamePremier Cash & Carry Limited
Company StatusDissolved
Company Number07494426
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Niruba Tharmarasan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 20 February 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address76 Belgrave Drive
Hull
HU4 6DW
Director NameUlaganathan Sayanthan
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySri Lankan
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address66 Central Avenue
Hayes
Middlesex
UB3 2BZ

Contact

Telephone07 938924579
Telephone regionMobile

Location

Registered Address149 De La Pole Avenue
Hull
HU3 6RE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardNewington
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£19,447
Cash£18,645
Current Liabilities£95,357

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
22 November 2017Application to strike the company off the register (3 pages)
24 May 2017Restoration by order of the court (3 pages)
24 May 2017Director's details changed for Mrs Niruba Tharmarasan on 6 April 2016 (3 pages)
24 May 2017Director's details changed for Mrs Niruba Tharmarasan on 6 April 2016 (3 pages)
24 May 2017Restoration by order of the court (3 pages)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
21 April 2016Application to strike the company off the register (3 pages)
21 April 2016Application to strike the company off the register (3 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Registered office address changed from 219 the Broadway Southall Middlesex UB1 1NB United Kingdom on 31 May 2012 (1 page)
31 May 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
31 May 2012Registered office address changed from 219 the Broadway Southall Middlesex UB1 1NB United Kingdom on 31 May 2012 (1 page)
31 May 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
28 April 2011Termination of appointment of Ulaganathan Sayanthan as a director (1 page)
28 April 2011Termination of appointment of Ulaganathan Sayanthan as a director (1 page)
1 April 2011Appointment of Mrs Niruba Tharmarasan as a director (2 pages)
1 April 2011Appointment of Mrs Niruba Tharmarasan as a director (2 pages)
17 January 2011Incorporation (32 pages)
17 January 2011Incorporation (32 pages)