PLATFORM 12 LIMITED
Overview
Company Name | PLATFORM 12 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03903672 |
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 PLATFORM 12 LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is PLATFORM 12 LIMITED located?
Registered Office Address | 10 Bridge Street BH23 1EF Christchurch Dorset |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PLATFORM 12 LIMITED?
Company Name | From | Until |
---|---|---|
PLAYWORLD DEVELOPMENTS LIMITED | Jan 10, 2000 | Jan 10, 2000 |
What are the latest accounts for PLATFORM 12 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for PLATFORM 12 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 | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Registered office address changed from * C/O Harris & Company Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH* on May 16, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Kimbal James Furmidge on Aug 14, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Claire Daniels on Aug 14, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Claire Daniels on Aug 14, 2012 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Claire Daniels on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period extended from Feb 28, 2011 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 7 pages | AA | ||||||||||
Registered office address changed from * 31 Bridgewater Road Berkhamsted Herts HP4 1HN* on Apr 28, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Claire Daniels on Jan 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Kimbal James Furmidge on Jan 26, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of PLATFORM 12 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DANIELS, Claire | Secretary | Bridge Street BH23 1EF Christchurch 10 Dorset England | British | Web Designer | 74494280004 | |||||
DANIELS, Claire | Director | Bridge Street BH23 1EF Christchurch 10 Dorset England | United Kingdom | British | Office Manager | 74494280005 | ||||
FURMIDGE, Kimbal James | Director | Bridge Street BH23 1EF Christchurch 10 Dorset England | United Kingdom | British | Engineer | 68804710005 | ||||
FURMIDGE, Ian Kenneth | Secretary | Wynhays Station Road BS40 5LL Wrington North Somerset | British | Engineer | 75107450001 | |||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
FURMIDGE, Ian Kenneth | Director | Wynhays Station Road BS40 5LL Wrington North Somerset | British | Engineer | 75107450001 | |||||
BOURSE NOMINEES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 900016940001 |
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