PRECIS (2517) LIMITED

Register to unlock more data on OkredoRegister

PRECIS (2517) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05346921

Incorporation date

30/01/2005

Size

Dormant

Contacts

Registered address

Registered address

4th Floor, 40 Dukes Place, London EC3A 7NHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2005)
dot icon09/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/07/2015
First Gazette notice for voluntary strike-off
dot icon19/07/2015
Application to strike the company off the register
dot icon10/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/07/2014
Termination of appointment of Paul Glendenning as a director on 2014-07-11
dot icon23/07/2014
Appointment of Mr Colin Arthur Benford as a director on 2014-07-11
dot icon26/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/02/2014
Appointment of Capita Trust Corporate Limited as a secretary
dot icon03/02/2014
Termination of appointment of Capita Trust Secretaries Limited as a secretary
dot icon08/10/2013
Appointment of Capita Trust Secretaries Limited as a secretary
dot icon08/10/2013
Registered office address changed from 40 Dukes Place 4Th Floor 40 Dukes Place London EC3A 7NH England on 2013-10-09
dot icon08/10/2013
Appointment of Mr Paul Glendenning as a director
dot icon08/10/2013
Appointment of Capita Trust Corporate Limited as a director
dot icon08/10/2013
Appointment of Capita Trust Corporate Services Limited as a director
dot icon08/10/2013
Termination of appointment of Robert Thomas as a director
dot icon08/10/2013
Termination of appointment of Adrian Colosso as a director
dot icon08/10/2013
Termination of appointment of William Bloomer as a director
dot icon08/10/2013
Termination of appointment of William Bloomer as a secretary
dot icon08/10/2013
Registered office address changed from 214 Barry Road London SE22 0JS on 2013-10-09
dot icon28/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon22/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon21/05/2012
Registered office address changed from 133 Houndsditch London EC3A 7AH on 2012-05-22
dot icon09/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-31
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/05/2010
Resolutions
dot icon18/04/2010
Statement of company's objects
dot icon04/03/2010
Annual return made up to 2010-01-31
dot icon23/02/2010
Particulars of variation of rights attached to shares
dot icon07/12/2009
Appointment of William David Bloomer as a director
dot icon07/12/2009
Termination of appointment of Michael Bruce as a director
dot icon03/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/03/2009
Return made up to 31/01/09; full list of members
dot icon09/02/2009
Director's change of particulars / adrian colosso / 02/01/2009
dot icon08/02/2009
Director's change of particulars / michael bruce / 02/01/2009
dot icon12/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/02/2008
Return made up to 31/01/08; no change of members
dot icon19/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/02/2007
Return made up to 31/01/07; full list of members
dot icon03/10/2006
Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP
dot icon17/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/03/2006
Director resigned
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon16/02/2006
Return made up to 31/01/06; full list of members
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Memorandum and Articles of Association
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New secretary appointed
dot icon07/06/2005
Registered office changed on 08/06/05 from: level 1 exchange house primrose street london EC2A 2HS
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Secretary resigned
dot icon07/06/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon08/02/2005
Secretary resigned
dot icon30/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloomer, William David
Director
29/11/2009 - 01/10/2013
92
Sansom, Richard James
Director
19/05/2005 - 19/02/2006
23
APEX AGENCY SERVICES LTD.
Corporate Secretary
01/10/2013 - 16/01/2014
2
APEX CORPORATE SERVICES (UK) LIMITED
Corporate Director
01/10/2013 - Present
34
CAPITA TRUST CORPORATE LIMITED
Corporate Secretary
16/01/2014 - Present
173

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 (2517) LIMITED

PRECIS (2517) LIMITED is an(a) Dissolved company incorporated on 30/01/2005 with the registered office located at 4th Floor, 40 Dukes Place, London EC3A 7NH. There are currently 3 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 (2517) LIMITED?

toggle

PRECIS (2517) LIMITED is currently Dissolved. It was registered on 30/01/2005 and dissolved on 09/11/2015.

Where is PRECIS (2517) LIMITED located?

toggle

PRECIS (2517) LIMITED is registered at 4th Floor, 40 Dukes Place, London EC3A 7NH.

What does PRECIS (2517) LIMITED do?

toggle

PRECIS (2517) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PRECIS (2517) LIMITED?

toggle

The latest filing was on 09/11/2015: Final Gazette dissolved via voluntary strike-off.