Company NameLondon Premium Properties Limited
Company StatusDissolved
Company Number06597406
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameSir Charles David Burnett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lane House
Compton Abbas
Shaftesbury
Dorset
SP7 0NB
Director NameMr Asif Mahmood
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address57 Vicentia Court Bridges Whardf
London
SW11 3GY
Secretary NameSir Charles David Burnett
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lane House
Compton Abbas
Shaftesbury
Dorset
SP7 0NB
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
17 February 2012Application to strike the company off the register (3 pages)
17 February 2012Application to strike the company off the register (3 pages)
26 September 2011Director's details changed for Sir Charles David Burnett on 13 September 2011 (3 pages)
26 September 2011Secretary's details changed for Sir Charles David Burnett on 13 September 2011 (3 pages)
26 September 2011Secretary's details changed for Sir Charles David Burnett on 13 September 2011 (3 pages)
26 September 2011Director's details changed for Sir Charles David Burnett on 13 September 2011 (3 pages)
7 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
(14 pages)
7 June 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
(14 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
3 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
3 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 December 2009Director's details changed for Mr Asif Mahmood on 24 November 2009 (3 pages)
12 December 2009Director's details changed for Mr Asif Mahmood on 24 November 2009 (3 pages)
11 June 2009Return made up to 20/05/09; full list of members (6 pages)
11 June 2009Return made up to 20/05/09; full list of members (6 pages)
12 August 2008Ad 20/05/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
12 August 2008Ad 20/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 June 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
11 June 2008Accounting reference date shortened from 31/05/2009 to 30/04/2009 (1 page)
29 May 2008Registered office changed on 29/05/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
29 May 2008Registered office changed on 29/05/2008 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
21 May 2008Director appointed mr asif mahmood (1 page)
21 May 2008Director appointed mr asif mahmood (1 page)
20 May 2008Director appointed mr charles david burnett (1 page)
20 May 2008Incorporation (14 pages)
20 May 2008Appointment Terminated Director creditreform (directors) LIMITED (1 page)
20 May 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
20 May 2008Incorporation (14 pages)
20 May 2008Secretary appointed mr charles david burnett (1 page)
20 May 2008Director appointed mr charles david burnett (1 page)
20 May 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
20 May 2008Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page)
20 May 2008Secretary appointed mr charles david burnett (1 page)