Company NamePremier Project Consulting Limited
DirectorJohn Mohammed
Company StatusLiquidation
Company Number08640819
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Mohammed
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffices A13-A14 Champions Business Park Arrowe Bro
Upton
Wirral
Merseyside
CH49 0AB
Wales
Director NameMs Clare Andrews
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Accountancy Partnership, Unit 13-14 Arrowe Bro
Wirral
Merseyside
CH49 0AB
Wales

Location

Registered AddressOffices A13-A14 Champions Business Park Arrowe Brook Road
Upton
Wirral
Merseyside
CH49 0AB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardGreasby, Frankby and Irby
Built Up AreaBirkenhead

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2017 (6 years, 8 months ago)
Next Return Due20 August 2018 (overdue)

Filing History

21 February 2019Order of court to wind up (2 pages)
22 September 2017Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 September 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
22 September 2017Total exemption full accounts made up to 31 August 2016 (3 pages)
22 September 2017Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2016Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 March 2016Registered office address changed from C/O the Accountancy Partnership the Brew, Victoria House 64 Paul Street Shoreditch London EC2A 4NA England to Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB on 24 March 2016 (1 page)
24 March 2016Registered office address changed from C/O the Accountancy Partnership the Brew, Victoria House 64 Paul Street Shoreditch London EC2A 4NA England to Offices a13-a14 Champions Business Park Arrowe Brook Road Upton Wirral Merseyside CH49 0AB on 24 March 2016 (1 page)
22 March 2016Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Registered office address changed from The Accountancy Partnership, Unit 13-14 Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom to C/O the Accountancy Partnership the Brew, Victoria House 64 Paul Street Shoreditch London EC2A 4NA on 22 March 2016 (1 page)
22 March 2016Registered office address changed from The Accountancy Partnership, Unit 13-14 Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom to C/O the Accountancy Partnership the Brew, Victoria House 64 Paul Street Shoreditch London EC2A 4NA on 22 March 2016 (1 page)
21 March 2016Registered office address changed from Suite 1 Regency House 6B Queen Street Godalming Surrey GU7 1BD England to The Accountancy Partnership, Unit 13-14 Arrowe Brook Road Wirral Merseyside CH49 0AB on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Clare Andrews as a director on 15 August 2013 (1 page)
21 March 2016Termination of appointment of Clare Andrews as a director on 15 August 2013 (1 page)
21 March 2016Registered office address changed from Suite 1 Regency House 6B Queen Street Godalming Surrey GU7 1BD England to The Accountancy Partnership, Unit 13-14 Arrowe Brook Road Wirral Merseyside CH49 0AB on 21 March 2016 (1 page)
24 June 2015Registered office address changed from Berkeley House 86 High Street Carshalton Surrey SM5 3AE to Suite 1 Regency House 6B Queen Street Godalming Surrey GU7 1BD on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Berkeley House 86 High Street Carshalton Surrey SM5 3AE to Suite 1 Regency House 6B Queen Street Godalming Surrey GU7 1BD on 24 June 2015 (1 page)
20 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)