Company NamePrecis (1340) Limited
Company StatusDissolved
Company Number03037565
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameAnthony Hanahoe
Date of BirthApril 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed25 April 2003(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 23 January 2007)
RoleSolicitor
Correspondence AddressSunlight Chambers
21 Parliament Street
Dublin 2
Irish
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed08 January 2004(8 years, 9 months after company formation)
Appointment Duration3 years (closed 23 January 2007)
Correspondence Address22 Melton Street
London
NW1 2BW
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameMr Harry Robert Arnott Anderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(1 year, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 25 April 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Mill House
Mill Lane Pebmarsh
Halstead
Essex
CO9 2NW
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
20 April 2005Return made up to 24/03/05; full list of members (5 pages)
12 August 2004Return made up to 24/03/04; full list of members (5 pages)
3 June 2004New secretary appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Registered office changed on 26/02/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
22 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
31 March 2003Return made up to 24/03/03; full list of members (5 pages)
26 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 March 2001Return made up to 24/03/01; full list of members (6 pages)
13 April 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 April 2000Return made up to 24/03/00; full list of members (6 pages)
2 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
3 April 1999Return made up to 24/03/99; full list of members (6 pages)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
4 June 1998Memorandum and Articles of Association (5 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1998Director resigned (1 page)
15 April 1998Return made up to 24/03/98; no change of members (4 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 March 1997Return made up to 24/03/97; full list of members (6 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 January 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/01/97
(1 page)
17 January 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1996Return made up to 24/03/96; full list of members (6 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Incorporation (30 pages)