PREMEL CARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePREMEL CARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02836050
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PREMEL CARS LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PREMEL CARS LIMITED located?

    Registered Office Address
    16 South End
    Croydon
    CR0 1DN Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMEL CARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMEL LIMITEDJul 14, 1993Jul 14, 1993

    What are the latest accounts for PREMEL CARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PREMEL CARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Aug 31, 2017 with updates

    4 pagesCS01

    Cessation of Ramiyar Jehangir Panday as a person with significant control on Aug 31, 2017

    1 pagesPSC07

    Notification of Graham Cohen as a person with significant control on Aug 31, 2017

    2 pagesPSC01

    Termination of appointment of Ramiyar Jehangir Panday as a director on Aug 31, 2017

    1 pagesTM01

    Confirmation statement made on Dec 11, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Graham Cohen on Dec 11, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Dec 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Maurizio Di Ubaldo as a director on Nov 01, 2015

    1 pagesTM01

    Annual return made up to Jul 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 100
    SH01

    Appointment of Maurizio Di Ubaldo as a director on Jul 01, 2015

    2 pagesAP01

    Appointment of Ramiyar Jehangir Panday as a director on Jul 01, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed premel LIMITED\certificate issued on 15/09/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 15, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2015

    RES15

    Termination of appointment of Thomas Andrew Whelan as a director on Jul 01, 2015

    1 pagesTM01

    Appointment of Mr Graham Cohen as a director on Jul 01, 2015

    2 pagesAP01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    13 pagesAA

    Who are the officers of PREMEL CARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Graham
    16 South End
    Croydon
    CR0 1DN Surrey
    Director
    16 South End
    Croydon
    CR0 1DN Surrey
    EnglandBritishAccountant15895200003
    DE CORT, Brian Michael
    99 Kings Road
    KT2 5JB Kingston Upon Thames
    Surrey
    Secretary
    99 Kings Road
    KT2 5JB Kingston Upon Thames
    Surrey
    BritishElectrical Engineer35960400001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    DE CORT, Brian Michael
    99 Kings Road
    KT2 5JB Kingston Upon Thames
    Surrey
    Director
    99 Kings Road
    KT2 5JB Kingston Upon Thames
    Surrey
    United KingdomBritishElectrical Engineer35960400001
    DI UBALDO, Maurizio
    16 South End
    Croydon
    CR0 1DN Surrey
    Director
    16 South End
    Croydon
    CR0 1DN Surrey
    SpainItalianLawyer201047120001
    PANDAY, Ramiyar Jehangir
    16 South End
    Croydon
    CR0 1DN Surrey
    Director
    16 South End
    Croydon
    CR0 1DN Surrey
    SpainSpanishAccountant119927710002
    SMITH, Robert Arthur Herbert
    23 Hillview Road
    SM1 3NS Sutton
    Surrey
    Director
    23 Hillview Road
    SM1 3NS Sutton
    Surrey
    BritishElectrical Engineers35960390001
    SUMARNO, Neil
    30 Sandiland Crescent
    BR2 7DR Bromley
    Kent
    Director
    30 Sandiland Crescent
    BR2 7DR Bromley
    Kent
    United KingdomBritishElectrical Engineer35960670003
    WHELAN, Thomas Andrew
    22 Bicknell Road
    Camberwell
    SE5 9AU London
    Director
    22 Bicknell Road
    Camberwell
    SE5 9AU London
    United KingdomBritishElectrical Engineer35960660001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of PREMEL CARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graham Cohen
    16 South End
    Croydon
    CR0 1DN Surrey
    Aug 31, 2017
    16 South End
    Croydon
    CR0 1DN Surrey
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Ramiyar Jehangir Panday
    16 South End
    Croydon
    CR0 1DN Surrey
    Apr 06, 2016
    16 South End
    Croydon
    CR0 1DN Surrey
    Yes
    Nationality: Spanish
    Country of Residence: Spain
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0