Company NamePlatinum Group Limited
Company StatusDissolved
Company Number02486052
CategoryPrivate Limited Company
Incorporation Date28 March 1990(34 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Martin White
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1994(4 years, 1 month after company formation)
Appointment Duration16 years (closed 25 May 2010)
RoleDirector & Dental Surgeon
Correspondence Address34 Battersea Square
London
SW11 3RA
Secretary NameSimon Martin White
NationalityBritish
StatusClosed
Appointed01 May 1994(4 years, 1 month after company formation)
Appointment Duration16 years (closed 25 May 2010)
RoleDirector & Dental Surgeon
Correspondence Address34 Battersea Square
London
SW11 3RA
Director NameDavid Anderton White
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(6 years, 1 month after company formation)
Appointment Duration14 years (closed 25 May 2010)
RoleArchitect
Correspondence Address50 Greetwell Road
Lincoln
Lincolnshire
LN2 4AX
Director NameIrene Black
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(11 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address32 New Parade
March
Cambridgeshire
Director NameLesley Player
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 1992)
RoleMan Director
Correspondence Address92 Speed House
London
EC2Y 8AU
Secretary NameLesley Player
NationalityBritish
StatusResigned
Appointed20 March 1991(11 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 1992)
RoleCompany Director
Correspondence Address92 Speed House
London
EC2Y 8AU
Director NameMiss Lesley Lament-Black
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address51 The Chove
Clapham
London
SW4 0NP
Secretary NameMiss Lesley Lament-Black
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address51 The Chove
Clapham
London
SW4 0NP
Director NameMr Anthony Ellis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(2 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressFlat 33
25 Gresse Street
London
W1P 1PD
Director NameNeil Veitch Black
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 1996)
RoleCompany Director
Correspondence Address15 Mortain House
Ambrose Street
London
SE16 3LU

Location

Registered Address34 Battersea Square
Battersea Village
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (3 pages)
1 February 2010Application to strike the company off the register (3 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
6 April 2009Return made up to 09/03/09; full list of members (4 pages)
6 April 2009Return made up to 09/03/09; full list of members (4 pages)
28 January 2009Accounts made up to 31 March 2008 (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 March 2008Return made up to 09/03/08; full list of members (7 pages)
31 March 2008Return made up to 09/03/08; full list of members (7 pages)
5 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 March 2008Accounts made up to 31 March 2007 (1 page)
8 May 2007Return made up to 09/03/07; full list of members (7 pages)
8 May 2007Return made up to 09/03/07; full list of members (7 pages)
23 June 2006Accounts made up to 31 March 2006 (2 pages)
23 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 June 2006Return made up to 09/03/06; full list of members (7 pages)
13 June 2006Return made up to 09/03/06; full list of members (7 pages)
10 March 2005Return made up to 09/03/05; full list of members (7 pages)
10 March 2005Return made up to 09/03/05; full list of members (7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2005Accounts made up to 31 March 2004 (1 page)
15 April 2004Return made up to 09/03/04; full list of members (7 pages)
15 April 2004Return made up to 09/03/04; full list of members (7 pages)
9 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 February 2004Accounts made up to 31 March 2003 (2 pages)
22 March 2003Return made up to 09/03/03; full list of members (7 pages)
22 March 2003Return made up to 09/03/03; full list of members (7 pages)
13 December 2002Accounts made up to 31 March 2002 (1 page)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 March 2002Return made up to 09/03/02; full list of members (6 pages)
13 March 2002Return made up to 09/03/02; full list of members (6 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 December 2001Accounts made up to 31 March 2001 (1 page)
9 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2001Return made up to 09/03/01; full list of members (6 pages)
26 January 2001Accounts made up to 31 March 2000 (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 May 2000Return made up to 09/03/00; full list of members (6 pages)
5 May 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Accounts made up to 31 March 1999 (1 page)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 April 1999Return made up to 09/03/99; full list of members (6 pages)
30 April 1999Return made up to 09/03/99; full list of members (6 pages)
15 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
15 March 1999Accounts made up to 31 March 1998 (1 page)
3 February 1998Accounts made up to 31 March 1997 (1 page)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
3 April 1997Return made up to 09/03/97; no change of members (4 pages)
3 April 1997Return made up to 09/03/97; no change of members (4 pages)
4 February 1997£ nc 1000/1900 30/04/95 (1 page)
4 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 1997£ nc 1000/1900 30/04/95 (1 page)
2 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
2 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1997Accounts made up to 31 March 1996 (3 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1995 (2 pages)
26 January 1997Accounts made up to 31 March 1995 (2 pages)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Return made up to 09/03/96; full list of members (6 pages)
28 October 1996Return made up to 09/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
21 November 1995Registered office changed on 21/11/95 from: 27 bell court house 11 blomfield street london EC2M 7AY (1 page)
21 November 1995Registered office changed on 21/11/95 from: 27 bell court house 11 blomfield street london EC2M 7AY (1 page)
11 May 1995Return made up to 09/03/95; full list of members (6 pages)
11 May 1995Return made up to 09/03/95; full list of members
  • 363(287) ‐ Registered office changed on 11/05/95
(6 pages)