PRECIS (1057) LIMITED

Register to unlock more data on OkredoRegister

PRECIS (1057) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02592828

Incorporation date

18/03/1991

Size

Full

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1991)
dot icon17/08/2011
Final Gazette dissolved following liquidation
dot icon17/05/2011
Liquidators' statement of receipts and payments to 2011-05-06
dot icon17/05/2011
Return of final meeting in a members' voluntary winding up
dot icon09/05/2011
Liquidators' statement of receipts and payments to 2011-03-31
dot icon28/11/2010
Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 2010-11-29
dot icon21/09/2010
Declaration of solvency
dot icon14/04/2010
Appointment of a voluntary liquidator
dot icon14/04/2010
Resolutions
dot icon14/04/2010
Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 2010-04-15
dot icon30/03/2010
Termination of appointment of Sally Moore as a director
dot icon29/03/2010
Termination of appointment of Nandor Makos as a director
dot icon25/03/2010
Statement by Directors
dot icon25/03/2010
Solvency Statement dated 25/03/10
dot icon25/03/2010
Statement of capital on 2010-03-26
dot icon25/03/2010
Resolutions
dot icon23/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon14/03/2010
Full accounts made up to 2009-06-30
dot icon04/12/2009
Director's details changed for Andrew Milner Smith on 2009-06-29
dot icon03/12/2009
Registered office address changed from 8 Henrietta Place London W1G 0NB on 2009-12-04
dot icon05/11/2009
Termination of appointment of Adele Abigail as a director
dot icon19/08/2009
Director appointed andrew milner smith
dot icon29/07/2009
Appointment Terminated Director jill kyne
dot icon02/04/2009
Full accounts made up to 2008-06-30
dot icon01/04/2009
Return made up to 02/03/09; full list of members
dot icon09/09/2008
Director appointed adele ann abigail
dot icon08/07/2008
Appointment Terminated Director michael flynn
dot icon28/03/2008
Return made up to 02/03/08; full list of members
dot icon19/03/2008
Director appointed paul derek tunnacliffe
dot icon19/03/2008
Full accounts made up to 2007-06-30
dot icon10/01/2008
Director resigned
dot icon18/10/2007
Director resigned
dot icon16/09/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon02/08/2007
New director appointed
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon27/03/2007
Return made up to 02/03/07; full list of members
dot icon29/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon01/05/2006
Return made up to 02/03/06; full list of members
dot icon17/04/2006
New director appointed
dot icon18/02/2006
Director resigned
dot icon30/01/2006
Full accounts made up to 2005-06-30
dot icon04/09/2005
Director's particulars changed
dot icon02/05/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
Director resigned
dot icon07/03/2005
Return made up to 02/03/05; full list of members
dot icon13/02/2005
Resolutions
dot icon13/02/2005
Resolutions
dot icon13/02/2005
Resolutions
dot icon26/01/2005
Full accounts made up to 2004-06-30
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon22/03/2004
Return made up to 02/03/04; full list of members
dot icon28/10/2003
New director appointed
dot icon15/10/2003
Director resigned
dot icon17/09/2003
Director's particulars changed
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon22/04/2003
Director resigned
dot icon12/04/2003
Director resigned
dot icon07/04/2003
Return made up to 02/03/03; full list of members
dot icon20/05/2002
New director appointed
dot icon01/05/2002
Full accounts made up to 2001-06-30
dot icon07/04/2002
New secretary appointed
dot icon04/04/2002
Secretary resigned
dot icon01/04/2002
Return made up to 02/03/02; full list of members
dot icon01/04/2001
Return made up to 02/03/01; no change of members
dot icon18/02/2001
Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG
dot icon19/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon14/01/2001
Full accounts made up to 2000-06-30
dot icon21/12/2000
Director resigned
dot icon20/03/2000
Full accounts made up to 1999-06-30
dot icon06/03/2000
Return made up to 02/03/00; no change of members
dot icon24/08/1999
New secretary appointed
dot icon24/08/1999
Secretary resigned
dot icon27/04/1999
Full accounts made up to 1998-06-30
dot icon18/03/1999
Return made up to 02/03/99; full list of members
dot icon15/06/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon08/06/1998
Secretary resigned
dot icon08/06/1998
New secretary appointed
dot icon08/06/1998
Full accounts made up to 1997-09-30
dot icon10/05/1998
Return made up to 02/03/98; full list of members
dot icon28/04/1998
Director resigned
dot icon28/04/1998
New director appointed
dot icon28/04/1998
New director appointed
dot icon18/01/1998
Secretary's particulars changed
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon31/03/1997
Return made up to 02/03/97; full list of members
dot icon29/07/1996
Full accounts made up to 1995-09-30
dot icon10/06/1996
Registered office changed on 11/06/96 from: 20 st james`s square london SW1Y 4RR
dot icon21/03/1996
Return made up to 02/03/96; no change of members
dot icon07/06/1995
Full accounts made up to 1994-09-30
dot icon22/03/1995
Return made up to 02/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Full accounts made up to 1993-09-30
dot icon15/03/1994
Return made up to 02/03/94; full list of members
dot icon29/09/1993
Director resigned
dot icon01/09/1993
Resolutions
dot icon20/04/1993
Full accounts made up to 1992-09-26
dot icon23/03/1993
Return made up to 02/03/93; full list of members
dot icon09/12/1992
Secretary's particulars changed
dot icon16/07/1992
Full accounts made up to 1991-09-28
dot icon23/03/1992
Return made up to 19/03/92; full list of members
dot icon08/12/1991
Secretary resigned;new secretary appointed
dot icon27/11/1991
New director appointed
dot icon27/11/1991
Director resigned;new director appointed
dot icon27/11/1991
New director appointed
dot icon27/11/1991
Director resigned;new director appointed
dot icon27/11/1991
Registered office changed on 28/11/91 from: exchange house primrose street london EC2A 2HS
dot icon27/11/1991
Ad 14/11/91--------- £ si 190499998@1=190499998 £ ic 2/190500000
dot icon27/11/1991
Nc inc already adjusted 14/11/91
dot icon27/11/1991
Resolutions
dot icon27/11/1991
Accounting reference date notified as 30/09
dot icon26/06/1991
Secretary resigned
dot icon07/04/1991
New secretary appointed
dot icon18/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kyne, Jill
Director
28/06/2007 - 29/06/2009
66
Flynn, Michael Christopher
Director
07/04/2005 - 15/06/2008
74
Peters, Mark David
Director
27/03/1998 - 10/11/2000
157
Tunnacliffe, Paul Derek
Director
07/01/2008 - Present
97
Williams, Alistair Charles Walter
Director
01/05/2002 - 18/04/2003
64

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 PRECIS (1057) LIMITED

PRECIS (1057) LIMITED is an(a) Dissolved company incorporated on 18/03/1991 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 5 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 PRECIS (1057) LIMITED?

toggle

PRECIS (1057) LIMITED is currently Dissolved. It was registered on 18/03/1991 and dissolved on 17/08/2011.

Where is PRECIS (1057) LIMITED located?

toggle

PRECIS (1057) LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does PRECIS (1057) LIMITED do?

toggle

PRECIS (1057) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PRECIS (1057) LIMITED?

toggle

The latest filing was on 17/08/2011: Final Gazette dissolved following liquidation.