Dissolved
Dissolved 2016-04-05
Company Information for PREMIER LONDON INVESTMENT CORPORATION LIMITED
LONDON, SW3,
|
Company Registration Number
02402476
Private Limited Company
Dissolved Dissolved 2016-04-05 |
Company Name | |
---|---|
PREMIER LONDON INVESTMENT CORPORATION LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02402476 | |
---|---|---|
Date formed | 1989-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 1991-09-30 | |
Date Dissolved | 2016-04-05 | |
Type of accounts | FULL |
Last Datalog update: | 2016-08-17 00:55:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CLARE ALEXANDRA PANDORA DYER |
||
DAVID RANDOLPH DYER |
||
MARK RANDOLF DYER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN ATKINS |
Company Secretary | ||
GUY JAMES MICHAEL FARLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PREMIER LONDON INVESTMENT II LIMITED | Company Secretary | 1993-06-04 | CURRENT | 1991-03-21 | Dissolved 2016-04-05 | |
PREMIER LONDON INVESTMENT IV LIMITED | Company Secretary | 1993-06-04 | CURRENT | 1991-04-08 | Dissolved 2016-04-05 | |
PREMIER LONDON INVESTMENT IV LIMITED | Director | 1992-04-08 | CURRENT | 1991-04-08 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363x | RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/90 | |
288 | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/1000000 17/09/91 | |
SRES04 | NC INC ALREADY ADJUSTED 17/09/91 | |
88(2)R | AD 21/07/90--------- £ SI 998@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/91 FROM: 2A HASKER STREET CHELSEA LONDON SW3 2LG | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/91 FROM: 13 RADNOR WALK CHELSEA LONDON SW3 4BP | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ZINCWORLD PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/03/90 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/90 FROM: CLASSIC HSE 174-180 OLD ST LONDON EC1V 9BP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | JOHN ANDREW BLAKE | |
DEBENTURE | Outstanding | DAVID ADAM QUASTEL | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
MORTGAGE DEED | Outstanding | NATIONWIDE ANGLIA BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY. | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as PREMIER LONDON INVESTMENT CORPORATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |