Background WavePink WaveYellow Wave

PREMIER FORMATIONS LIMITED (04464364)

PREMIER FORMATIONS LIMITED (04464364) is a dissolved UK company. incorporated on 19 June 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PREMIER FORMATIONS LIMITED has been registered for 23 years. Current directors include WADLOW, Brian Thomas, CHAMBERS DIRECTORS LIMITED.

Company Number
04464364
Status
dissolved
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
102 Langdale House, London, SE1 1EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WADLOW, Brian Thomas, CHAMBERS DIRECTORS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER FORMATIONS LIMITED

PREMIER FORMATIONS LIMITED is an dissolved company incorporated on 19 June 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PREMIER FORMATIONS LIMITED was registered 23 years ago.(SIC: 74990)

Status

dissolved

Active since 23 years ago

Company No

04464364

LTD Company

Age

23 Years

Incorporated 19 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 3 February 2022 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 June 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

102 Langdale House 11 Marshalsea Road London, SE1 1EN,

Previous Addresses

122-126 Tooley Street London SE1 2TU
From: 19 June 2002To: 7 April 2016
Timeline

5 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jun 16
Director Left
Jun 16
New Owner
Jul 17
Owner Exit
Mar 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHAMBERS SECRETARIES LIMITED

Active
Blake Building, Belize City
Corporate secretary
Appointed 12 Dec 2002

WADLOW, Brian Thomas

Active
South Hill Road, GravesendDA12 1JX
Born July 1935
Director
Appointed 13 May 2016

CHAMBERS DIRECTORS LIMITED

Active
Blake Building, Belize City
Corporate director
Appointed 12 Dec 2002

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 12 Dec 2002

PIELAT, Joanna Urszula

Resigned
39 Station Road, DartfordDA1 3QR
Born July 1972
Director
Appointed 19 Jun 2007
Resigned 13 May 2016

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee director
Appointed 19 Jun 2002
Resigned 12 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
Blake Building, Belize City

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Mar 2018

Mr Brian Thomas Wadlow

Active
Langdale House, LondonSE1 1EN
Born July 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Gazette Dissolved Compulsory
27 December 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
11 August 2015
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 August 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Corporate Director Company With Change Date
23 June 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Legacy
13 August 2009
288cChange of Particulars
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2007
AAAnnual Accounts
Legacy
2 November 2006
287Change of Registered Office
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Resolution
27 July 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
363sAnnual Return (shuttle)
Resolution
13 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
29 June 2002
287Change of Registered Office
Incorporation Company
19 June 2002
NEWINCIncorporation