Company NamePremium Circle Ltd
Company StatusDissolved
Company Number04888877
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 8 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul John Flynn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(2 weeks, 3 days after company formation)
Appointment Duration17 years, 2 months (closed 17 November 2020)
RoleCommunications Engineer
Country of ResidenceEngland
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Secretary NameMr Tim Rennie
StatusClosed
Appointed31 December 2010(7 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 17 November 2020)
RoleCompany Director
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Director NameMr Tim Rennie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(2 weeks, 3 days after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Secretary NameMr Tim Rennie
NationalityBritish
StatusResigned
Appointed22 September 2003(2 weeks, 3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 May 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Director NameMrs Nicola Jayne Flynn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(8 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Byards Green
Potton
Bedfordshire
SG19 2SB
Secretary NameMrs Nicola Jayne Flynn
NationalityBritish
StatusResigned
Appointed11 May 2004(8 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Byards Green
Potton
Bedfordshire
SG19 2SB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address72 Orchard Road
Maldon
Essex
CM9 6EP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Paul John Flynn
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,233
Cash£39
Current Liabilities£13,476

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2018Notification of Paul John Flynn as a person with significant control on 6 April 2016 (2 pages)
1 December 2015Compulsory strike-off action has been suspended (1 page)
1 December 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Director's details changed for Mr Paul John Flynn on 6 September 2013 (2 pages)
2 December 2014Director's details changed for Mr Paul John Flynn on 6 September 2013 (2 pages)
2 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(3 pages)
2 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(3 pages)
2 December 2014Director's details changed for Mr Paul John Flynn on 6 September 2013 (2 pages)
2 December 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 April 2014Termination of appointment of Tim Rennie as a director (1 page)
22 April 2014Termination of appointment of Tim Rennie as a director (1 page)
28 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
28 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
28 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 December 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
19 December 2011Termination of appointment of Nicola Flynn as a director (1 page)
19 December 2011Appointment of Mr Tim Rennie as a secretary (1 page)
19 December 2011Termination of appointment of Nicola Flynn as a secretary (1 page)
19 December 2011Termination of appointment of Nicola Flynn as a secretary (1 page)
19 December 2011Appointment of Mr Tim Rennie as a secretary (1 page)
19 December 2011Termination of appointment of Nicola Flynn as a director (1 page)
15 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Nicola Jayne Flynn on 5 September 2010 (2 pages)
18 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Nicola Jayne Flynn on 5 September 2010 (2 pages)
18 October 2010Director's details changed for Paul John Flynn on 5 September 2010 (2 pages)
18 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
18 October 2010Director's details changed for Nicola Jayne Flynn on 5 September 2010 (2 pages)
18 October 2010Director's details changed for Paul John Flynn on 5 September 2010 (2 pages)
18 October 2010Director's details changed for Paul John Flynn on 5 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 November 2008Return made up to 05/09/08; full list of members (4 pages)
28 November 2008Return made up to 05/09/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 December 2007Return made up to 05/09/07; full list of members (3 pages)
18 December 2007Return made up to 05/09/07; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 October 2006Return made up to 05/09/06; full list of members (3 pages)
16 October 2006Return made up to 05/09/06; full list of members (3 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
14 August 2006Total exemption full accounts made up to 30 September 2005 (14 pages)
12 December 2005Return made up to 05/09/05; full list of members (3 pages)
12 December 2005Return made up to 05/09/05; full list of members (3 pages)
28 September 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
28 September 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
14 December 2004Return made up to 05/09/04; full list of members (7 pages)
14 December 2004Return made up to 05/09/04; full list of members (7 pages)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Ad 22/09/03--------- £ si 500@1=500 £ ic 2/502 (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
1 April 2004Ad 22/09/03--------- £ si 500@1=500 £ ic 2/502 (2 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Registered office changed on 01/04/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
5 September 2003Incorporation (13 pages)
5 September 2003Incorporation (13 pages)