Company NamePremium Doc Limited
Company StatusDissolved
Company Number07698864
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 8 months ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMrs Dovile Garaleviciene
Date of BirthJune 1979 (Born 44 years ago)
NationalityLithuanian
StatusClosed
Appointed08 July 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
Director NameKestutis Garalevicius
Date of BirthJuly 1967 (Born 56 years ago)
NationalityLithuanian
StatusClosed
Appointed28 February 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales

Location

Registered Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dovile Garaleviciene
50.00%
Ordinary
1 at £1Kestutis Garalevicius
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£36
Current Liabilities£2,981

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (3 pages)
16 November 2015Application to strike the company off the register (3 pages)
26 August 2015Director's details changed for Kestutis Garalevicius on 1 February 2015 (2 pages)
26 August 2015Director's details changed for Mrs Dovile Garaleviciene on 1 February 2015 (2 pages)
26 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Director's details changed for Kestutis Garalevicius on 1 February 2015 (2 pages)
26 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Director's details changed for Kestutis Garalevicius on 1 February 2015 (2 pages)
26 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(3 pages)
26 August 2015Director's details changed for Mrs Dovile Garaleviciene on 1 February 2015 (2 pages)
26 August 2015Director's details changed for Mrs Dovile Garaleviciene on 1 February 2015 (2 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 August 2013Director's details changed for Mrs Dovile Garaleviciene on 1 January 2013 (2 pages)
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Director's details changed for Mrs Dovile Garaleviciene on 1 January 2013 (2 pages)
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Director's details changed for Mrs Dovile Garaleviciene on 1 January 2013 (2 pages)
28 May 2013Appointment of Kestutis Garalevicius as a director (3 pages)
28 May 2013Appointment of Kestutis Garalevicius as a director (3 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2012Registered office address changed from 10 Nicholas Street Chester CH1 2NX United Kingdom on 30 July 2012 (2 pages)
30 July 2012Registered office address changed from 10 Nicholas Street Chester CH1 2NX United Kingdom on 30 July 2012 (2 pages)
27 July 2012Registered office address changed from 5 the Ridings Saughall Chester CH1 6AS United Kingdom on 27 July 2012 (1 page)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
27 July 2012Director's details changed for Mrs Dovile Garaleviciene on 7 July 2012 (2 pages)
27 July 2012Director's details changed for Mrs Dovile Garaleviciene on 7 July 2012 (2 pages)
27 July 2012Director's details changed for Mrs Dovile Garaleviciene on 7 July 2012 (2 pages)
27 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
27 July 2012Registered office address changed from 5 the Ridings Saughall Chester CH1 6AS United Kingdom on 27 July 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
17 February 2012Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
8 July 2011Incorporation (22 pages)
8 July 2011Incorporation (22 pages)