Company NamePremier Trends Limited
Company StatusDissolved
Company Number07215654
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Directors

Director NameMohammad Ali Taimur Shaikh
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Court 39 Moulsham Street
Chelmsford
CM2 0HY
Director NameMr Hamza Munir Bhatti
Date of BirthAugust 1990 (Born 33 years ago)
NationalityPakistani
StatusClosed
Appointed17 February 2011(10 months, 2 weeks after company formation)
Appointment Duration12 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Court 39 Moulsham Street
Chelmsford
Essex
CM2 0HY
Director NameIzabela Roxana Badea Kentor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Court 39 Moulsham Street
Chelmsford
CM2 0HY
Director NameMr Paul Kentor
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed22 June 2010(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoulsham Court 39 Moulsham Street
Chelmsford
Essex
CM2 0HY

Location

Registered AddressMoulsham Court
39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 600
(3 pages)
21 February 2011Appointment of Mr Hamza Munir Bhatti as a director (2 pages)
21 February 2011Appointment of Mr Hamza Munir Bhatti as a director (2 pages)
21 February 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 600
(3 pages)
4 February 2011Termination of appointment of Paul Kentor as a director (1 page)
4 February 2011Termination of appointment of Paul Kentor as a director (1 page)
1 July 2010Termination of appointment of Izabela Kentor as a director (1 page)
1 July 2010Appointment of Mr Paul Kentor as a director (2 pages)
1 July 2010Appointment of Mr Paul Kentor as a director (2 pages)
1 July 2010Termination of appointment of Izabela Kentor as a director (1 page)
7 April 2010Incorporation (45 pages)
7 April 2010Incorporation (45 pages)