PRECISE MORTGAGE HOLDINGS 2015-2B LIMITED
Overview
| Company Name | PRECISE MORTGAGE HOLDINGS 2015-2B LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09586555 |
| 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 PRECISE MORTGAGE HOLDINGS 2015-2B LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PRECISE MORTGAGE HOLDINGS 2015-2B LIMITED located?
| Registered Office Address | 1 Bartholomew Lane EC2N 2AX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRECISE MORTGAGE HOLDINGS 2015-2B LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PRECISE MORTGAGE HOLDINGS 2015-2B 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 | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||||||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Jun 15, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 09, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 09, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Daniel Marc Richard Jaffe as a director on Jul 20, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Claudia Ann Wallace as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||||||
Confirmation statement made on May 09, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 12, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Sfm Directors Limited on Dec 09, 2016 | 1 pages | CH02 | ||||||||||||||
Director's details changed for Sfm Directors (No.2) Limited on Dec 09, 2016 | 1 pages | CH02 | ||||||||||||||
Secretary's details changed for Sfm Corporate Services Limited on Dec 09, 2016 | 1 pages | CH04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 12 pages | AA | ||||||||||||||
Annual return made up to May 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from May 31, 2016 to Dec 31, 2015 | 3 pages | AA01 | ||||||||||||||
Incorporation | 34 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of PRECISE MORTGAGE HOLDINGS 2015-2B LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTRUST CORPORATE SERVICES LIMITED | Secretary | Great St. Helen's EC3A 6AP London 35 United Kingdom |
| 70578490003 | ||||||||||
| JAFFE, Daniel Marc Richard | Director | Bartholomew Lane EC2N 2AX London 1 England | United Kingdom | British | 248923570001 | |||||||||
| INTERTRUST DIRECTORS 1 LIMITED | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom |
| 69353890003 | ||||||||||
| INTERTRUST DIRECTORS 2 LIMITED | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom |
| 71663610004 | ||||||||||
| WALLACE, Claudia Ann | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | England | British | 189633910001 |
Who are the persons with significant control of PRECISE MORTGAGE HOLDINGS 2015-2B LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intertrust Corporate Services Limited | Apr 06, 2016 | Great St. Helen's EC3A 6AP London 35 England United Kingdom | 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