Company NamePremier Autographs Ltd
Company StatusDissolved
Company Number09136883
CategoryPrivate Limited Company
Incorporation Date18 July 2014(9 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Matthew William Reed
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2018(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Longstomps Avenue
Chelmsford
Essex
CM2 9BZ
Director NameMs Samantha Emma Weathersbee
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address10 Widford Chase
Chelmsford
Essex
CM2 8SZ

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Samantha Weathersbee
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
18 May 2020Application to strike the company off the register (1 page)
11 February 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
16 August 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
14 May 2018Notification of Matthew William Reed as a person with significant control on 5 April 2018 (2 pages)
14 May 2018Cessation of Samantha Emma Weathersbee as a person with significant control on 5 April 2018 (1 page)
14 May 2018Termination of appointment of Samantha Emma Weathersbee as a director on 5 April 2018 (1 page)
14 May 2018Appointment of Mr Matthew William Reed as a director on 5 April 2018 (2 pages)
3 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 July 2014Incorporation
Statement of capital on 2014-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)