Company NamePremier Construction & Maintenance Limited
Company StatusDissolved
Company Number07597984
CategoryPrivate Limited Company
Incorporation Date8 April 2011(13 years ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Raymond Falco
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address95 Dale View Crescent
Chingfield
London
E4 6PH
Director NameJohn Roger Gooch
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address69 Havelock Road
London
SW19 8HE
Director NameMr John James Falco
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(same day as company formation)
RoleGeneral Builder
Country of ResidenceEngland
Correspondence Address13 Monks Close
Broxbourne
Hertfordshire
EN10 7JY
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

33 at £1John James Falco
33.00%
Ordinary
33 at £1John Raymond Falco
33.00%
Ordinary
33 at £1John Roger Gooch
33.00%
Ordinary
1 at £1J.r. Falco & J.j. Falco & J.r. Gooch
1.00%
Ordinary

Financials

Year2014
Net Worth-£552
Cash£150
Current Liabilities£702

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
11 February 2014Application to strike the company off the register (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(5 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(5 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
(5 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 28 September 2012 (1 page)
28 September 2012Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 28 September 2012 (1 page)
25 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
6 October 2011Appointment of John Roger Gooch as a director (3 pages)
6 October 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
(4 pages)
6 October 2011Appointment of John Roger Gooch as a director (3 pages)
6 October 2011Appointment of John James Falco as a director (3 pages)
6 October 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
(4 pages)
6 October 2011Appointment of John James Falco as a director (3 pages)
6 October 2011Appointment of John Raymond Falco as a director (3 pages)
6 October 2011Appointment of John Raymond Falco as a director (3 pages)
6 October 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
(4 pages)
13 April 2011Termination of appointment of Dunstana Davies as a director (2 pages)
13 April 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
13 April 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
13 April 2011Termination of appointment of Dunstana Davies as a director (2 pages)
8 April 2011Incorporation (49 pages)
8 April 2011Incorporation (49 pages)