Company NamePremier Trax Ltd
Company StatusDissolved
Company Number09778397
CategoryPrivate Limited Company
Incorporation Date15 September 2015(8 years, 7 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Mohammed Riaz
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Green Pastures
Heaton Mersey
Stockport
SK4 3RB
Director NameMr Umar Riaz
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2015(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Green Pastures
Stockport
SK4 3RB

Contact

Websitewww.premiertrax.com

Location

Registered Address15 Green Pastures
Stockport
SK4 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
27 November 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
27 November 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
9 May 2016Registered office address changed from Unit E4 Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT England to 15 Green Pastures Stockport SK4 3RB on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Unit E4 Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT England to 15 Green Pastures Stockport SK4 3RB on 9 May 2016 (1 page)
25 November 2015Appointment of Mr Umar Riaz as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Umar Riaz as a director on 25 November 2015 (2 pages)
25 November 2015Registered office address changed from 15 Green Pastures Heaton Mersey Stockport SK4 3RB United Kingdom to Unit E4 Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 15 Green Pastures Heaton Mersey Stockport SK4 3RB United Kingdom to Unit E4 Longford Trading Estate, Thomas Street Stretford Manchester M32 0JT on 25 November 2015 (1 page)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)