Company NamePrecinct Investments Limited
Company StatusDissolved
Company Number03201499
CategoryPrivate Limited Company
Incorporation Date21 May 1996(28 years ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameVadim Podgaetskiy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityUkrainian
StatusClosed
Appointed15 November 2000(4 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 02 June 2009)
RoleManager
Correspondence AddressDnepropetrovskaya Doroga 90-20
Odessa
Foreign
Secretary NamePremier Secretaries Limited (Corporation)
StatusClosed
Appointed07 September 2006(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 02 June 2009)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameMr Frederick Martin Potter
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Margaret's Street
Rochester Kent
Kent
ME1 1TL
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Director NameInternational Directors Limited (Corporation)
StatusResigned
Appointed15 July 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 1997)
Correspondence AddressSaffrey Square
Suite 205 Bank Lane
Nassau
N8188
Bahamas
Secretary NameInternational Secretary Services Limited (Corporation)
StatusResigned
Appointed15 July 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 07 September 2006)
Correspondence AddressSaffrey Square
Suite 205 Bank Lane, P.O. Box N8188
Nassau
Bahamas

Location

Registered Address88a Tooley Street
London Bridge
London
SE1 2TF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts20 November 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 November

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
21 November 2007Application for striking-off (1 page)
18 October 2006Total exemption small company accounts made up to 20 November 2005 (4 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (1 page)
22 May 2006Return made up to 21/05/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 20 November 2004 (4 pages)
3 June 2005Return made up to 21/05/05; full list of members (2 pages)
23 September 2004Accounts for a small company made up to 20 November 2003 (5 pages)
15 September 2004Return made up to 21/05/04; full list of members (6 pages)
20 July 2004Accounts for a small company made up to 20 November 2002 (5 pages)
26 May 2004Registered office changed on 26/05/04 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
5 July 2003Return made up to 21/05/03; full list of members (6 pages)
6 October 2002Accounts for a small company made up to 20 November 2001 (5 pages)
20 September 2001Accounts for a small company made up to 20 November 2000 (5 pages)
29 May 2001Return made up to 21/05/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 20 November 1999 (5 pages)
16 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
12 September 2000Amended accounts made up to 20 November 1997 (5 pages)
6 September 2000Accounts for a small company made up to 20 November 1998 (5 pages)
17 May 2000Return made up to 21/05/99; full list of members (6 pages)
30 March 2000Registered office changed on 30/03/00 from: 103 kingsway london WC2B 6AW (1 page)
23 March 2000Registered office changed on 23/03/00 from: 88 kingsway holborn london WC2B 6AW (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999Return made up to 21/05/98; no change of members (4 pages)
18 March 1998Accounts for a dormant company made up to 20 November 1997 (1 page)
18 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1998Accounting reference date extended from 31/05/97 to 20/11/97 (1 page)
16 February 1998Return made up to 21/05/97; full list of members (6 pages)
8 November 1996Director resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Ad 15/07/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
21 May 1996Incorporation (10 pages)