Company NamePremium Inc. U.K. Limited
Company StatusDissolved
Company Number07321561
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameErwin Konijnendijk
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceNetherlands
Correspondence AddressIndustriestraat 29
Numansdorp
Zuid-Holland 3281lb
Netherlands
Director NameFerenc Van Der Vlies
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed21 July 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceNetherlands
Correspondence Address71 Piekstraat
3071 El
Rotterdam
Netherlands
Director NameNeil Stephen Corrie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 09 September 2014)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Royal Mills
17 Redhill Street
Manchester
M4 5BA

Location

Registered AddressUnit 6 Royal Mills
17 Redhill Street
Manchester
M4 5BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

60 at £1Shoelab Inc Bv
60.00%
Ordinary
40 at £12squared Agency LTD
40.00%
Ordinary

Financials

Year2014
Net Worth-£9,990
Cash£18,523
Current Liabilities£28,913

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Director's details changed for Ferenc Van Der Vlies on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Ferenc Van Der Vlies on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Ferenc Van Der Vlies on 6 January 2014 (2 pages)
17 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
20 September 2013Registered office address changed from 27 Manor Street Ardwick Green Manchester Greater Manchester M12 6HE on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 27 Manor Street Ardwick Green Manchester Greater Manchester M12 6HE on 20 September 2013 (1 page)
9 February 2013Second filing of AR01 previously delivered to Companies House made up to 21 July 2012 (17 pages)
9 February 2013Second filing of AR01 previously delivered to Companies House made up to 21 July 2012 (17 pages)
8 October 2012Annual return made up to 21 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/02/2013.
(6 pages)
8 October 2012Annual return made up to 21 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/02/2013.
(6 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Appointment of Neil Stephen Corrie as a director (4 pages)
26 January 2012Appointment of Neil Stephen Corrie as a director (4 pages)
26 January 2012Registered office address changed from , Advantage Business Center 132 Great Ancoats Street, Manchester, M4 6DE on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from , Advantage Business Center 132 Great Ancoats Street, Manchester, M4 6DE on 26 January 2012 (2 pages)
31 October 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
31 October 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
28 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
10 May 2011Registered office address changed from , 49 Cariocca Business Park Sawley Road, Manchester, Greater Manchester, M40 8BB on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from , 49 Cariocca Business Park Sawley Road, Manchester, Greater Manchester, M40 8BB on 10 May 2011 (2 pages)
16 November 2010Director's details changed for Erwin Konijendijk on 5 October 2010 (3 pages)
16 November 2010Director's details changed for Erwin Konijendijk on 5 October 2010 (3 pages)
16 November 2010Director's details changed for Erwin Konijendijk on 5 October 2010 (3 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)