PRECIS (1665) LIMITED
Overview
Company Name | PRECIS (1665) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03601847 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PRECIS (1665) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is PRECIS (1665) LIMITED located?
Registered Office Address | Carrington House Regent Street W1B 5SE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PRECIS (1665) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for PRECIS (1665) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 9 Clifford Street London W1S 2LD to Carrington House Regent Street London W1B 5SE on Feb 10, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Apr 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Anthony Barry as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Anthony Barry as a secretary on Oct 01, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Kelleher as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 09, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
Annual return made up to Apr 09, 2014 with full list of shareholders | 16 pages | AR01 | ||||||||||
Annual return made up to Apr 09, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||
Annual return made up to Apr 09, 2012 with full list of shareholders | 16 pages | AR01 | ||||||||||
Annual return made up to Apr 09, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||
Annual return made up to Apr 09, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) |
Who are the officers of PRECIS (1665) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NESBITT, John Oliver | Director | Stoke Court Greete SY8 3BX Ludlow Shropshire | England | British | Director | 99542990002 | ||||
O'FLYNN, Michael Joseph | Director | Kilcrea Ovens Cork Rockfield House Ireland | United Kingdom | Irish | Director | 19022840006 | ||||
BARRY, Thomas Anthony | Secretary | Gurraun North IRISH Donoughmore County Cork Ireland | Irish | Accountant | 116825710001 | |||||
MAHENDRA, Myron Murugendra | Secretary | 9 Wellesley Road Chiswick W4 4BS London | British | 62660140005 | ||||||
O'NEILL, Brian | Secretary | 7 Woodbrook Rochestown Road IRISH Cork Ireland | Irish | 87734240001 | ||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED | Secretary | Willoughby House 20 Low Pavement NG1 7EA Nottingham Nottinghamshire | 68522760001 | |||||||
BARRY, Thomas Anthony | Director | Gurraun North IRISH Donoughmore County Cork Ireland | Ireland | Irish | Accountant | 116825710001 | ||||
BHATIA, Kamal | Director | 5 Highfields Grove Fitzroy Park N6 6HN London | England | Indian | Property Consultant | 82610530001 | ||||
DUNNING, Pamela Elizabeth | Director | 2 The Clockhouse Glebe Court CM23 5AD Bishops Stortford Hertfordshire | British | Solicitor | 57501620001 | |||||
JOHNSON, Andrew William | Director | Fulford Farm Culworth OX17 2HL Banbury Oxfordshire | England | British | Company Director | 68089410003 | ||||
KELLEHER, Michael | Director | Bridgehill, Anglish Balleneadig IRISH Coachford Cork Ireland | Ireland | Irish | Director | 99150420001 | ||||
LEE, Peter John Gorringe | Director | South Park Farm Lower South Park RH9 8LF South Godstone Surrey | United Kingdom | British | Solicitor | 83600080001 | ||||
MELHUISH, Richard Marcus | Director | The Roundel Buncton Lane, Bolney RH17 5RE Haywards Heath West Sussex | British | Chartered Surveyor | 83530000001 | |||||
O NEIL, Brian | Director | 7 Woodbrook IRISH Rochester Town Cork Ireland | Irish | Company Director | 116920110001 | |||||
PENFOLD, Diane June | Director | 43 Eagle Court Hermon Hill E11 1PD London | United Kingdom | British | Company Secretary | 59962430002 | ||||
WILLIAMS, John | Director | 13 Doran Drive RH1 6AX Redhill Surrey | British | Chartered Surveyor | 36333640001 | |||||
WILSON, Clare Alice | Director | 75 Ifield Road SW10 9AU London | British | Solicitor | 47611200001 | |||||
YOUNG, Edwin Stewart | Director | The Conifers Graemesdyke Road HP4 3LX Berkhamsted Hertfordshire | United Kingdom | British | Retired | 60746640001 |
Who are the persons with significant control of PRECIS (1665) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Tiger No 2 General Partner Limited | Apr 09, 2017 | Regent Street W1B 5SE London Carrington House England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0