Company NamePlatform Solutions Limited
Company StatusDissolved
Company Number03373857
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 11 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher William Jones
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 14 October 2003)
RoleIT Consultant
Correspondence Address4 Cheswell Gardens
Church Crookham
Fleet
Hampshire
GU13 0NJ
Secretary NameAnn Hastings Jones
NationalityBritish
StatusClosed
Appointed13 August 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address4 Cheswell Gardens
Church Crookham
Fleet
Hampshire
GU13 0NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWell Court
14-16 Farringdon Lane
London
EC1R 3AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,371
Cash£45,625
Current Liabilities£37,254

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (1 page)
9 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 July 2002Return made up to 22/06/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
14 September 2001Registered office changed on 14/09/01 from: 4 cheswell gardens church crookham fleet hampshire GU13 0NJ (1 page)
29 June 2001Return made up to 30/06/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 January 2001Amended full accounts made up to 30 September 1999 (12 pages)
26 July 2000Full accounts made up to 30 September 1999 (11 pages)
7 July 2000Return made up to 30/06/00; change of members (5 pages)
25 May 1999Registered office changed on 25/05/99 from: 11 chatsworth road farnborough hampshire GU14 7DY (1 page)
25 May 1999Secretary's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
22 May 1999Return made up to 20/05/99; full list of members (6 pages)
24 December 1998Full accounts made up to 30 September 1998 (13 pages)
20 May 1998Return made up to 20/05/98; full list of members (6 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Registered office changed on 19/08/97 from: 2ND floor,osborn house 74-80 middlesex street london E1 7EZ (1 page)
19 August 1997Ad 13/08/97--------- £ si 3@1=3 £ ic 2/5 (2 pages)
19 August 1997Director resigned (1 page)
20 May 1997Incorporation (17 pages)