Company NameUK Premiere Properties Ltd
Company StatusDissolved
Company Number08924416
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameSangam Spice Ltd

Directors

Director NameMr Vincent Stephen Mc Cabe
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed20 February 2015(11 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (closed 05 January 2016)
RoleAdvisor
Country of ResidenceEngland
Correspondence AddressUnit 3 Trumeater Mill Milltown Street
Manchester
M26 1WN
Director NameMr Zaheer Ud-Din Babar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(12 months after company formation)
Appointment Duration10 months, 1 week (closed 05 January 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressAcorn Business Centre Fountain Street North
Bury
Lancashire
BL9 7AN
Director NameMr Muhammad Umar Khan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bosworth Street
Manchester
M11 3AW
Director NameMr Muhammad Iqbal Shaheen
Date of BirthOctober 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed08 December 2014(9 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Business Centre Fountain Street North
Bury
Lancashire
BL9 7AN

Location

Registered AddressUnit 3 Trumeater Mill Milltown Street
Radcliffe
Manchester
M26 1WN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Appointment of Mr Zaheer Ud-Din Babar as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Zaheer Ud-Din Babar as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Zaheer Ud-Din Babar as a director on 1 March 2015 (2 pages)
20 February 2015Termination of appointment of Muhammad Iqbal Shaheen as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Mr Vincent Mc Cabe as a director on 20 February 2015 (2 pages)
20 February 2015Appointment of Mr Vincent Mc Cabe as a director on 20 February 2015 (2 pages)
20 February 2015Registered office address changed from Po Box BL9 7AN Acorn Business Center Acorn Business Center Fountain Street North Bury Lancashire BL9 7AN England to Unit 3 Trumeater Mill Milltown Street Radcliffe Manchester M26 1WN on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Muhammad Iqbal Shaheen as a director on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Po Box BL9 7AN Acorn Business Center Acorn Business Center Fountain Street North Bury Lancashire BL9 7AN England to Unit 3 Trumeater Mill Milltown Street Radcliffe Manchester M26 1WN on 20 February 2015 (1 page)
6 February 2015Appointment of Mr Muhammad Iqbal Shaheen as a director on 8 December 2014 (2 pages)
6 February 2015Termination of appointment of Muhammad Umar Khan as a director on 8 December 2014 (1 page)
6 February 2015Termination of appointment of Muhammad Umar Khan as a director on 8 December 2014 (1 page)
6 February 2015Termination of appointment of Muhammad Umar Khan as a director on 8 December 2014 (1 page)
6 February 2015Appointment of Mr Muhammad Iqbal Shaheen as a director on 8 December 2014 (2 pages)
6 February 2015Appointment of Mr Muhammad Iqbal Shaheen as a director on 8 December 2014 (2 pages)
1 October 2014Registered office address changed from 86 Bosworth Street Manchester M11 3AW England to Po Box BL9 7AN Acorn Business Center Acorn Business Center Fountain Street North Bury Lancashire BL9 7AN on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 86 Bosworth Street Manchester M11 3AW England to Po Box BL9 7AN Acorn Business Center Acorn Business Center Fountain Street North Bury Lancashire BL9 7AN on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 86 Bosworth Street Manchester M11 3AW England to Po Box BL9 7AN Acorn Business Center Acorn Business Center Fountain Street North Bury Lancashire BL9 7AN on 1 October 2014 (1 page)
10 September 2014Company name changed sangam spice LTD\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2014Company name changed sangam spice LTD\certificate issued on 10/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-09
(3 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)