PRECIS (1665) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRECIS (1665) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03601847
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PRECIS (1665) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for PRECIS (1665) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 09, 2017 with updates

    5 pagesCS01

    Registered office address changed from 9 Clifford Street London W1S 2LD to Carrington House Regent Street London W1B 5SE on Feb 10, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Apr 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2016

    Statement of capital on Apr 17, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Thomas Anthony Barry as a director on Oct 01, 2015

    1 pagesTM01

    Termination of appointment of Thomas Anthony Barry as a secretary on Oct 01, 2015

    1 pagesTM02

    Termination of appointment of Michael Kelleher as a director on Oct 01, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Apr 09, 2015 with full list of shareholders

    16 pagesAR01

    Annual return made up to Apr 09, 2014 with full list of shareholders

    16 pagesAR01

    Annual return made up to Apr 09, 2013 with full list of shareholders

    16 pagesAR01

    Annual return made up to Apr 09, 2012 with full list of shareholders

    16 pagesAR01

    Annual return made up to Apr 09, 2011 with full list of shareholders

    16 pagesAR01

    Annual return made up to Apr 09, 2010 with full list of shareholders

    16 pagesAR01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Who are the officers of PRECIS (1665) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NESBITT, John Oliver
    Stoke Court
    Greete
    SY8 3BX Ludlow
    Shropshire
    Director
    Stoke Court
    Greete
    SY8 3BX Ludlow
    Shropshire
    EnglandBritishDirector99542990002
    O'FLYNN, Michael Joseph
    Kilcrea
    Ovens
    Cork
    Rockfield House
    Ireland
    Director
    Kilcrea
    Ovens
    Cork
    Rockfield House
    Ireland
    United KingdomIrishDirector19022840006
    BARRY, Thomas Anthony
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    Secretary
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    IrishAccountant116825710001
    MAHENDRA, Myron Murugendra
    9 Wellesley Road
    Chiswick
    W4 4BS London
    Secretary
    9 Wellesley Road
    Chiswick
    W4 4BS London
    British62660140005
    O'NEILL, Brian
    7 Woodbrook
    Rochestown Road
    IRISH Cork
    Ireland
    Secretary
    7 Woodbrook
    Rochestown Road
    IRISH Cork
    Ireland
    Irish87734240001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nottinghamshire
    Secretary
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nottinghamshire
    68522760001
    BARRY, Thomas Anthony
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    Director
    Gurraun North
    IRISH Donoughmore
    County Cork
    Ireland
    IrelandIrishAccountant116825710001
    BHATIA, Kamal
    5 Highfields Grove
    Fitzroy Park
    N6 6HN London
    Director
    5 Highfields Grove
    Fitzroy Park
    N6 6HN London
    EnglandIndianProperty Consultant82610530001
    DUNNING, Pamela Elizabeth
    2 The Clockhouse
    Glebe Court
    CM23 5AD Bishops Stortford
    Hertfordshire
    Director
    2 The Clockhouse
    Glebe Court
    CM23 5AD Bishops Stortford
    Hertfordshire
    BritishSolicitor57501620001
    JOHNSON, Andrew William
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    Director
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    EnglandBritishCompany Director68089410003
    KELLEHER, Michael
    Bridgehill, Anglish
    Balleneadig
    IRISH Coachford
    Cork
    Ireland
    Director
    Bridgehill, Anglish
    Balleneadig
    IRISH Coachford
    Cork
    Ireland
    IrelandIrishDirector99150420001
    LEE, Peter John Gorringe
    South Park Farm
    Lower South Park
    RH9 8LF South Godstone
    Surrey
    Director
    South Park Farm
    Lower South Park
    RH9 8LF South Godstone
    Surrey
    United KingdomBritishSolicitor83600080001
    MELHUISH, Richard Marcus
    The Roundel
    Buncton Lane, Bolney
    RH17 5RE Haywards Heath
    West Sussex
    Director
    The Roundel
    Buncton Lane, Bolney
    RH17 5RE Haywards Heath
    West Sussex
    BritishChartered Surveyor83530000001
    O NEIL, Brian
    7 Woodbrook
    IRISH Rochester Town
    Cork
    Ireland
    Director
    7 Woodbrook
    IRISH Rochester Town
    Cork
    Ireland
    IrishCompany Director116920110001
    PENFOLD, Diane June
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    Director
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    United KingdomBritishCompany Secretary59962430002
    WILLIAMS, John
    13 Doran Drive
    RH1 6AX Redhill
    Surrey
    Director
    13 Doran Drive
    RH1 6AX Redhill
    Surrey
    BritishChartered Surveyor36333640001
    WILSON, Clare Alice
    75 Ifield Road
    SW10 9AU London
    Director
    75 Ifield Road
    SW10 9AU London
    BritishSolicitor47611200001
    YOUNG, Edwin Stewart
    The Conifers Graemesdyke Road
    HP4 3LX Berkhamsted
    Hertfordshire
    Director
    The Conifers Graemesdyke Road
    HP4 3LX Berkhamsted
    Hertfordshire
    United KingdomBritishRetired60746640001

    Who are the persons with significant control of PRECIS (1665) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tiger No 2 General Partner Limited
    Regent Street
    W1B 5SE London
    Carrington House
    England
    Apr 09, 2017
    Regent Street
    W1B 5SE London
    Carrington House
    England
    No
    Legal FormLimited Company
    Legal AuthorityEnglish
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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