PLATINUM PROPERTY SERVICING LTD

Acre House Acre House, London, NW1 3ER
StatusDISSOLVED
Company No.04645881
CategoryPrivate Limited Company
Incorporated23 Jan 2003
Age21 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution03 Jun 2011
Years12 years, 11 months, 10 days

SUMMARY

PLATINUM PROPERTY SERVICING LTD is an dissolved private limited company with number 04645881. It was incorporated 21 years, 3 months, 21 days ago, on 23 January 2003 and it was dissolved 12 years, 11 months, 10 days ago, on 03 June 2011. The company address is Acre House Acre House, London, NW1 3ER.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jun 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Sep 2010

Action Date: 19 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-08-19

Documents

View document PDF

Liquidation miscellaneous

Date: 29 Mar 2010

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Mar 2010

Action Date: 19 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-02-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 01 Dec 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 01 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2009

Action Date: 19 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-08-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 17 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2009

Action Date: 19 Feb 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-02-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Sep 2008

Action Date: 19 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-08-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Mar 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2008

Action Date: 19 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-08-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Mar 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Feb 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 23 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2006

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 15/02/06 from: 1-7 archer house britland estate northbourne road eastbourne east sussex BN22 8PW

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 20/12/05 from: imex house suite 108 6 wadsworth road perivale london middlesex UB6 7JJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/04/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 06/08/03 from: 88 greenford avenue london W7 3QS

Documents

View document PDF

Incorporation company

Date: 23 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AO3 INVESTMENTS LIMITED

46 THE DRIVE,UXBRIDGE,UB10 8AG

Number:10791205
Status:ACTIVE
Category:Private Limited Company

E3 SPORTS PARTNERSHIP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10197363
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OPES REAL ESTATE LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:08121351
Status:ACTIVE
Category:Private Limited Company

PIZZA CAKE (RENFREW) LTD

4 BIRKWOOD PLACE,GLASGOW,G77 5FW

Number:SC535172
Status:ACTIVE
Category:Private Limited Company

REPILATES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09622976
Status:ACTIVE
Category:Private Limited Company

THE 7 ST STEPHENS CRESCENT MANAGEMENT COMPANY LIMITED

C/O CRAIG SHEEHAN, POWER ROAD STUDIOS,LONDON,W4 5PY

Number:03463983
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source