PRECIS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PRECIS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04876058

Incorporation date

21/08/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Park Lane, Mayfair London, W1K 7TBCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2003)
dot icon16/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon20/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/10/2011
Director's details changed for Mr Ramesh Arora on 2011-10-13
dot icon06/09/2011
Director's details changed for Mrs Clare Lucy Glass on 2011-09-07
dot icon22/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2011
Termination of appointment of Faizul Lalji as a director
dot icon24/02/2011
Termination of appointment of Nurallah Somani as a director
dot icon23/02/2011
Termination of appointment of Nurallah Somani as a director
dot icon17/11/2010
Appointment of Mr Nurallah Somani as a director
dot icon15/11/2010
Appointment of Mr Nurallah Somani as a director
dot icon25/10/2010
Termination of appointment of Nurallah Somani as a director
dot icon02/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mrs Clare Lucy Glass on 2009-10-17
dot icon28/03/2010
Appointment of Mr Faizul Lalji as a director
dot icon01/03/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/09/2009
Director's Change of Particulars / clare glass / 10/07/2009 / HouseName/Number was: , now: 16; Street was: 2 kings court, now: laurel house; Area was: church street, now: ; Post Town was: cuckfield, now: great heathmead; Post Code was: RH17 5JZ, now: RH16 1FE
dot icon20/09/2009
Return made up to 22/08/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/03/2009
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2008
Return made up to 22/08/08; no change of members
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon11/03/2008
Total exemption small company accounts made up to 2006-03-31
dot icon07/10/2007
Return made up to 22/08/07; no change of members
dot icon29/08/2007
Registered office changed on 30/08/07 from: 27 devonshire terrace london W2 3DP
dot icon11/07/2007
Registered office changed on 12/07/07 from: 27 devonshire terrce london W23 3DP
dot icon27/04/2007
New director appointed
dot icon20/03/2007
Total exemption small company accounts made up to 2005-03-31
dot icon27/09/2006
Secretary resigned
dot icon27/09/2006
Return made up to 22/08/06; full list of members
dot icon22/06/2006
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon11/01/2006
Total exemption small company accounts made up to 2004-08-31
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Director resigned
dot icon24/10/2005
Return made up to 22/08/05; full list of members
dot icon28/09/2004
Return made up to 22/08/04; full list of members
dot icon28/09/2004
Registered office changed on 29/09/04
dot icon05/09/2004
Director resigned
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon20/09/2003
Secretary resigned
dot icon10/09/2003
New secretary appointed
dot icon10/09/2003
New director appointed
dot icon10/09/2003
New director appointed
dot icon10/09/2003
Director resigned
dot icon21/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arora, Ramesh
Director
26/09/2003 - Present
65
Somani, Nurallah
Director
19/04/2007 - 26/10/2010
87
Glass, Clare Lucy
Director
26/09/2003 - Present
73
De La Haye, Andrew Mark
Director
22/08/2003 - 02/12/2005
18
SDG REGISTRARS LIMITED
Nominee Director
22/08/2003 - 22/08/2003
4035

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 HOLDINGS LIMITED

PRECIS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/08/2003 with the registered office located at 93 Park Lane, Mayfair London, W1K 7TB. There are currently 4 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 HOLDINGS LIMITED?

toggle

PRECIS HOLDINGS LIMITED is currently Dissolved. It was registered on 21/08/2003 and dissolved on 16/07/2012.

Where is PRECIS HOLDINGS LIMITED located?

toggle

PRECIS HOLDINGS LIMITED is registered at 93 Park Lane, Mayfair London, W1K 7TB.

What does PRECIS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for PRECIS HOLDINGS LIMITED?

toggle

The latest filing was on 16/07/2012: Final Gazette dissolved via compulsory strike-off.