Company NamePremiumbuys Limited
Company StatusDissolved
Company Number08608262
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Kusam Lata Mehra
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websitewww.premiumbuys.co.uk

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(3 pages)
4 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
(3 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(4 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 4
(4 pages)
17 July 2014Statement of capital following an allotment of shares on 12 July 2013
  • GBP 4
(3 pages)
17 July 2014Statement of capital following an allotment of shares on 12 July 2013
  • GBP 4
(3 pages)
23 January 2014Appointment of Mrs Kusam Lata Mehra as a director (2 pages)
23 January 2014Appointment of Mrs Kusam Lata Mehra as a director (2 pages)
12 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(28 pages)
12 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(28 pages)
12 July 2013Termination of appointment of Osker Heiman as a director (1 page)
12 July 2013Termination of appointment of Osker Heiman as a director (1 page)