UK PREMIUM MOTORS LIMITED

43 Dollis Hill Avenue, London, NW2 6EU, England
StatusDISSOLVED
Company No.11024866
CategoryPrivate Limited Company
Incorporated20 Oct 2017
Age6 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 30 days

SUMMARY

UK PREMIUM MOTORS LIMITED is an dissolved private limited company with number 11024866. It was incorporated 6 years, 7 months, 30 days ago, on 20 October 2017 and it was dissolved 3 years, 7 months, 30 days ago, on 20 October 2020. The company address is 43 Dollis Hill Avenue, London, NW2 6EU, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hanifa Mahier

Notification date: 2020-02-01

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 20 Jul 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-16

New address: 43 Dollis Hill Avenue London NW2 6EU

Old address: 41 Dollis Hill Avenue London NW2 6EU England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hanifa Mahier

Appointment date: 2020-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ezzeldin Said Mohamed Ezzeldin Farag

Termination date: 2020-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2020

Action Date: 08 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-08

New address: 41 Dollis Hill Avenue London NW2 6EU

Old address: 56 Cleveland Gardens London NW2 1DY England

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2020

Action Date: 02 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-02

Psc name: Ezzeldin Said Mohamed Ezzeldin Farag

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ezzeldin Said Mohamed Ezzeldin Farag

Change date: 2019-07-14

Documents

View document PDF

Resolution

Date: 15 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ahmed Mansour

Cessation date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-04

Psc name: Ezzeldin Said Mohamed Ezzeldin Farag

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2019

Action Date: 07 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-07

Officer name: Ahmed Mansour

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2019

Action Date: 07 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed Mansour

Termination date: 2019-07-07

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2019

Action Date: 14 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ezzeldin Said Said Mohamed Ezzeldin Farag

Change date: 2019-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ezzeldin Said Mohamed Ezzledin Farag

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Ezzeldin Said Said Mohamed Ezzeldin Farag

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Incorporation company

Date: 20 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BPU PROPERTY LLP

RADNOR HOUSE GREENWOOD CLOSE,CARDIFF,CF23 8AA

Number:OC311833
Status:ACTIVE
Category:Limited Liability Partnership

IMUGI LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10367777
Status:ACTIVE
Category:Private Limited Company
Number:05684330
Status:ACTIVE
Category:Private Limited Company

MRW PLUMBING & HEATING SERVICES LTD

53 SHREWSBURY ROAD,YEOVIL,BA21 3UY

Number:07972581
Status:ACTIVE
Category:Private Limited Company

OVAL PHARMACY LTD

111A HIGH STREET,HARROW,HA3 5DL

Number:07623918
Status:ACTIVE
Category:Private Limited Company

SCHNEIDER ELECTRIC CONTROLS UK LIMITED

SCHNEIDER ELECTRIC,TELFORD,TF3 3BL

Number:00739180
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source