PREMIER MANAGED SERVICES LIMITED
Overview
Company Name | PREMIER MANAGED SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04768333 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PREMIER MANAGED SERVICES LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is PREMIER MANAGED SERVICES LIMITED located?
Registered Office Address | Maniland House 12 Court Parade East Lane HA0 3HU Wembley Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PREMIER MANAGED SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
OVAL (1852) LIMITED | May 18, 2003 | May 18, 2003 |
What are the latest accounts for PREMIER MANAGED SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PREMIER MANAGED SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Current accounting period shortened from Dec 30, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Stephen Martin as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Martin as a secretary on Aug 30, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Keith Royston Scott as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to May 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to May 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to May 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Annual return made up to May 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of PREMIER MANAGED SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATEL, Jayesh Kumar Manilal | Director | 12 Court Parade East Lane HA0 3HU Wembley Maniland House Middlesex England | England | British | Businessman | 120978100001 | ||||
PATEL, Jayten | Director | 12 Court Parade East Lane HA0 3HU Wembley Maniland House Middlesex England | England | British | Accountant | 164792260001 | ||||
MARTIN, Stephen | Secretary | 12 Court Parade East Lane HA0 3HU Wembley Maniland House Middlesex England | British | Accountant | 80323130001 | |||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
MARTIN, Stephen | Director | 12 Court Parade East Lane HA0 3HU Wembley Maniland House Middlesex England | England | British | Accountant | 80323130001 | ||||
OLIVER, James Norman | Director | Alexandra Way Ashchurch GL20 8NB Tewkesbury 10 Gloucestershire United Kingdom | England | British | Director | 59939910001 | ||||
SCOTT, Keith Royston | Director | 12 Court Parade East Lane HA0 3HU Wembley Maniland House Middlesex England | United Kingdom | British | Chief Executive | 62864200003 | ||||
STYNE, Nigel John | Director | 2 Greenway Millhill Lane DE15 0AR Burton On Trent Staffordshire | British | Company Director | 76141340001 | |||||
WEIL, Timothy Paul | Director | Great Moonshine Flaunden HP3 0PL Hemel Hempstead Hertfordshire | United Kingdom | British | Company Director | 82442740001 | ||||
OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Who are the persons with significant control of PREMIER MANAGED SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jayten Patel | Apr 06, 2016 | 12 Court Parade East Lane HA0 3HU Wembley Maniland House Middlesex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jayesh Kumar Manilal Patel | Apr 06, 2016 | 12 Court Parade East Lane HA0 3HU Wembley Maniland House Middlesex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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