This company is commonly known as Platinum Computer Solutions Limited. The company was founded 27 years ago and was given the registration number 03294769. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.
Name | : | PLATINUM COMPUTER SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03294769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 December 1996 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rodgeley Lodge, Chebsey, Staffordshire, ST21 6JU | Director | 19 December 1996 | Active |
27a, Church Road, Wootton, Bedford, MK43 9HH | Secretary | 19 December 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 December 1996 | Active |
27a Church Road, Wootton, Bedford, MK43 9HH | Director | 19 December 1996 | Active |
Mr Sean Mikael Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | 10 Abbey Court, Bedford, MK44 3WH |
Nature of control | : |
|
Mr Stephen Peter Jackman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-08 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-06-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-20 | Address | Change registered office address company with date old address new address. | Download |
2018-04-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-04-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-17 | Resolution | Resolution. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-03 | Document replacement | Second filing of director termination with name. | Download |
2017-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-15 | Officers | Termination secretary company with name termination date. | Download |
2017-06-15 | Officers | Termination director company with name termination date. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-15 | Accounts | Change account reference date company previous extended. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2014-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.