UKBizDB.co.uk

PLATINUM COMPUTER SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Rodgeley Lodge, Chebsey, Staffordshire, ST21 6JU

Director19 December 1996Active
27a, Church Road, Wootton, Bedford, MK43 9HH

Secretary19 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 December 1996Active
27a Church Road, Wootton, Bedford, MK43 9HH

Director19 December 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-08Gazette

Gazette dissolved liquidation.

Download
2022-11-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2019-06-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-20Address

Change registered office address company with date old address new address.

Download
2018-04-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-04-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-17Resolution

Resolution.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Accounts

Accounts with accounts type total exemption small.

Download
2017-08-03Document replacement

Second filing of director termination with name.

Download
2017-07-14Mortgage

Mortgage satisfy charge full.

Download
2017-06-15Officers

Termination secretary company with name termination date.

Download
2017-06-15Officers

Termination director company with name termination date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Change account reference date company previous extended.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Mortgage

Mortgage satisfy charge full.

Download
2014-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.