Company NamePrecis (1219) Limited
Company StatusDissolved
Company Number02851635
CategoryPrivate Limited Company
Incorporation Date8 September 1993(30 years, 7 months ago)
Dissolution Date22 October 1996 (27 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Philip Gee Ainsworth
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(1 month after company formation)
Appointment Duration3 years (closed 22 October 1996)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 Oakwood Drive
Sevenoaks
Kent
TN13 3EQ
Director NameMr Nicholas Malcolm Eaton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(1 month after company formation)
Appointment Duration3 years (closed 22 October 1996)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Fernside
Bishops Down Road
Tunbridge Wells
Kent
TN4 8XN
Director NameRobert William Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(1 month after company formation)
Appointment Duration3 years (closed 22 October 1996)
RoleInvestment Manager
Correspondence Address2 Marlborough House
Richmond
Surrey
TW10 5AR
Secretary NameMr Nicholas Malcolm Eaton
NationalityBritish
StatusClosed
Appointed01 July 1994(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 22 October 1996)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Fernside
Bishops Down Road
Tunbridge Wells
Kent
TN4 8XN
Director NameMr Michael Freyd
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1994(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 22 October 1996)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCornerways
1 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameNicholas Ian Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address79 Ox Lane
Harpenden
Herts
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameMartin Andrew
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1994)
RoleInvestment Manager
Correspondence Address52 Claverton Street
London
SW1V 3AU
Director NamePhilip Dunstan White
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 1994)
RoleInvestment Manager
Correspondence Address223 Putney Bridge Road
Putney
London
SW15 2PX
Secretary NameMartin Andrew
NationalityBritish
StatusResigned
Appointed11 October 1993(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 1994)
RoleInvestment Manager
Correspondence Address52 Claverton Street
London
SW1V 3AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 September 1993(2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 11 October 1993)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressAustin Friars House
2-6 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 1996Final Gazette dissolved via voluntary strike-off (1 page)
2 July 1996First Gazette notice for voluntary strike-off (1 page)
17 May 1996Application for striking-off (1 page)
16 May 1996Registered office changed on 16/05/96 from: fengate house 14/15 philpot lane london EC3M 8AJ (1 page)
13 October 1995Full accounts made up to 31 December 1994 (10 pages)