Company NamePremium Auto Recruitment Limited
Company StatusDissolved
Company Number10647137
CategoryPrivate Limited Company
Incorporation Date2 March 2017(7 years, 2 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Lee Frank Matthew Bartlett
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2017(same day as company formation)
RoleCompany Director And Stock Broker
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodland Road
Loughton
Essex
IG10 1HQ
Secretary NameMr Lee Frank Bartlett
StatusClosed
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Correspondence Address31 Woodland Road
Loughton
Essex
IG10 1HQ
Director NameMr Francis Michael Thomas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(2 months, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Woodland Road
Loughton
Essex
IG10 1HQ
Director NameMr Michael Gerald O'Kane
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Woodland Road
Loughton
Essex
IG10 1HQ

Location

Registered Address31 Woodland Road
Loughton
Essex
IG10 1HQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
3 August 2018Application to strike the company off the register (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
19 May 2018Change of details for Mr Lee Frank Matthew Bartlett as a person with significant control on 29 March 2018 (2 pages)
19 May 2018Cessation of Michael Gerald O'ksne as a person with significant control on 29 March 2018 (1 page)
19 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
19 May 2018Termination of appointment of Michael Gerald O'kane as a director on 29 March 2018 (1 page)
20 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Termination of appointment of Francis Michael Thomas as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Francis Michael Thomas as a director on 18 May 2017 (1 page)
12 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
11 May 2017Appointment of Mr Francis Michael Thomas as a director on 10 May 2017 (2 pages)
11 May 2017Appointment of Mr Michael Gerald O'kane as a director on 10 May 2017 (2 pages)
11 May 2017Appointment of Mr Michael Gerald O'kane as a director on 10 May 2017 (2 pages)
11 May 2017Appointment of Mr Francis Michael Thomas as a director on 10 May 2017 (2 pages)
3 March 2017Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
3 March 2017Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
2 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-02
  • GBP 3
(26 pages)
2 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-02
  • GBP 3
(26 pages)