UKBizDB.co.uk

PLATINUM TREATS LTD

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

This company is commonly known as Platinum Treats Ltd. The company was founded 7 years ago and was given the registration number 10545689. The firm's registered office is in ENFIELD. You can find them at 136 Hertford Road, , Enfield, Middlesex. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:PLATINUM TREATS LTD
Company Number:10545689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 January 2017
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:136 Hertford Road, Enfield, Middlesex, EN3 5AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136, Hertford Road, Enfield, EN3 5AX

Director22 May 2017Active
136, Hertford Road, Enfield, EN3 5AX

Director08 April 2019Active
101, Murray Grove, London, United Kingdom, N1 7QP

Director04 January 2017Active
101, Murray Grove, London, United Kingdom, N1 7QP

Director04 January 2017Active

People with Significant Control

Mr Ionut Zaharia
Notified on:08 April 2019
Status:Active
Date of birth:May 1990
Nationality:Romanian
Address:136, Hertford Road, Enfield, EN3 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Forhad Bokth
Notified on:22 May 2017
Status:Active
Date of birth:August 1976
Nationality:Bangladeshi
Address:136, Hertford Road, Enfield, EN3 5AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Soniya Ahmed
Notified on:04 January 2017
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:101, Murray Grove, London, United Kingdom, N1 7QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Rehana Begum
Notified on:04 January 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:101, Murray Grove, London, United Kingdom, N1 7QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2021-06-30Gazette

Gazette dissolved liquidation.

Download
2021-03-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-03Address

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

Download
2020-01-31Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-31Resolution

Resolution.

Download
2020-01-18Gazette

Gazette filings brought up to date.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Resolution

Resolution.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-01-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.