PLATINUM PROPERTY LIMITED

Register to unlock more data on OkredoRegister

PLATINUM PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03326165

Incorporation date

27/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

78 York Street, London W1H 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon06/06/2014
Final Gazette dissolved following liquidation
dot icon06/03/2014
Completion of winding up
dot icon20/09/2010
Order of court to wind up
dot icon27/05/2010
Registered office address changed from 5 Colharbour Road Upper Dicker Hailsham East Sussex BN27 3QD United Kingdom on 2010-05-28
dot icon14/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon14/03/2010
Secretary's details changed for Fe Corporate Services Ltd on 2010-01-02
dot icon21/12/2009
Termination of appointment of Ryan Morris as a director
dot icon21/12/2009
Appointment of Mr Ian Pass as a director
dot icon17/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon15/09/2009
Appointment terminated secretary isaac salem
dot icon14/09/2009
Registered office changed on 15/09/2009 from aston house cornwall avenue london N3 1LF
dot icon14/09/2009
Secretary appointed fe corporate services LTD
dot icon14/09/2009
Director appointed ryan james morris
dot icon14/09/2009
Appointment terminated director joel salem
dot icon13/09/2009
Ad 31/07/09-31/07/09\gbp si 2000000@1=2000000\gbp ic 500/2000500\
dot icon01/09/2009
Gbp nc 1000/5000000\31/07/09
dot icon24/08/2009
Total exemption small company accounts made up to 2009-07-31
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/05/2009
Return made up to 28/02/09; full list of members
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 20
dot icon28/09/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/08/2008
Secretary appointed mr isaac salem
dot icon18/08/2008
Appointment terminated secretary omer omer
dot icon29/05/2008
Return made up to 28/02/08; full list of members
dot icon24/02/2008
Full accounts made up to 2006-07-31
dot icon19/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon19/12/2007
Particulars of mortgage/charge
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2007
Declaration of satisfaction of mortgage/charge
dot icon18/03/2007
Return made up to 28/02/07; full list of members
dot icon18/03/2007
Registered office changed on 19/03/07 from: aston house cornwall avenue finchley london N3 1LF
dot icon11/02/2007
Full accounts made up to 2005-07-31
dot icon30/03/2006
Return made up to 28/02/06; full list of members
dot icon05/10/2005
Full accounts made up to 2004-07-31
dot icon02/06/2005
Full accounts made up to 2003-07-31
dot icon26/04/2005
Return made up to 28/02/05; full list of members
dot icon18/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon02/06/2004
Full accounts made up to 2002-07-31
dot icon14/05/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon14/05/2004
Particulars of mortgage/charge
dot icon22/04/2004
Declaration of satisfaction of mortgage/charge
dot icon22/04/2004
Declaration of satisfaction of mortgage/charge
dot icon22/04/2004
Declaration of satisfaction of mortgage/charge
dot icon22/04/2004
Declaration of satisfaction of mortgage/charge
dot icon13/04/2004
Return made up to 28/02/04; full list of members
dot icon02/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Registered office changed on 02/04/04 from: 314 regents park road finchley london N3 2LT
dot icon11/11/2003
Auditor's resignation
dot icon07/03/2003
Return made up to 28/02/03; full list of members
dot icon16/02/2003
Accounts for a small company made up to 2001-07-31
dot icon06/08/2002
Total exemption small company accounts made up to 2000-07-31
dot icon11/03/2002
Return made up to 28/02/02; full list of members
dot icon02/12/2001
Particulars of mortgage/charge
dot icon14/11/2001
Declaration of satisfaction of mortgage/charge
dot icon14/11/2001
Declaration of satisfaction of mortgage/charge
dot icon02/08/2001
Particulars of mortgage/charge
dot icon26/04/2001
Return made up to 28/02/01; full list of members
dot icon03/12/2000
Secretary resigned
dot icon14/11/2000
New secretary appointed
dot icon23/03/2000
Return made up to 28/02/00; full list of members
dot icon19/03/2000
Accounts for a small company made up to 1999-07-31
dot icon08/08/1999
Accounts for a small company made up to 1998-07-31
dot icon26/05/1999
Return made up to 28/02/99; change of members
dot icon08/04/1999
Particulars of mortgage/charge
dot icon03/07/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon15/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
Accounting reference date extended from 28/02/98 to 31/07/98
dot icon10/06/1998
Return made up to 28/02/98; full list of members
dot icon04/02/1998
Ad 30/11/97--------- £ si 498@1=498 £ ic 2/500
dot icon29/01/1998
Particulars of mortgage/charge
dot icon29/01/1998
Particulars of mortgage/charge
dot icon11/12/1997
Registered office changed on 12/12/97 from: woolston associates 314 regents park road anchley central london N3 2LT
dot icon14/10/1997
New secretary appointed
dot icon14/10/1997
New director appointed
dot icon14/10/1997
Secretary resigned
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Director resigned
dot icon07/10/1997
Secretary resigned
dot icon23/03/1997
Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT
dot icon23/03/1997
New director appointed
dot icon23/03/1997
New secretary appointed
dot icon27/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pass, Ian
Director
31/10/2009 - Present
10
Salem, Joel
Director
29/04/1997 - 11/08/2009
27
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
27/02/1997 - 27/02/1997
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
27/02/1997 - 27/02/1997
5496
CAMDEN COMPANY SERVICES LIMITED
Corporate Secretary
29/04/1997 - 17/08/2000
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLATINUM PROPERTY LIMITED

PLATINUM PROPERTY LIMITED is an(a) Dissolved company incorporated on 27/02/1997 with the registered office located at 78 York Street, London W1H 1DP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLATINUM PROPERTY LIMITED?

toggle

PLATINUM PROPERTY LIMITED is currently Dissolved. It was registered on 27/02/1997 and dissolved on 06/06/2014.

Where is PLATINUM PROPERTY LIMITED located?

toggle

PLATINUM PROPERTY LIMITED is registered at 78 York Street, London W1H 1DP.

What does PLATINUM PROPERTY LIMITED do?

toggle

PLATINUM PROPERTY LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for PLATINUM PROPERTY LIMITED?

toggle

The latest filing was on 06/06/2014: Final Gazette dissolved following liquidation.