Company NamePrecis (1602) Limited
Company StatusDissolved
Company Number03468970
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIpe Jacob
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 16 November 1999)
RoleChartered Accountant
Correspondence Address186 City Road
London
EC1V 2NU
Director NameTrevor Osullivan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(1 year after company formation)
Appointment Duration11 months, 2 weeks (closed 16 November 1999)
RoleAccountant
Correspondence AddressRobson Rhodes 186 City Road
London
EC1V 2NU
Secretary NameTrevor Osullivan
NationalityBritish
StatusClosed
Appointed02 December 1998(1 year after company formation)
Appointment Duration11 months, 2 weeks (closed 16 November 1999)
RoleAccountant
Correspondence AddressRobson Rhodes 186 City Road
London
EC1V 2NU
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameNigel Ruddock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 02 December 1998)
RoleChartered Accountant
Correspondence AddressDenham Cottage Friday Street
Warnham
Horsham
West Sussex
RH12 3QY
Secretary NameNigel Ruddock
NationalityBritish
StatusResigned
Appointed02 February 1998(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 02 December 1998)
RoleChartered Accountant
Correspondence AddressDenham Cottage Friday Street
Warnham
Horsham
West Sussex
RH12 3QY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 December 1997(3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 February 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressC/O Robson Rhodes
186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 June 1999Application for striking-off (1 page)
11 January 1999Return made up to 20/11/98; full list of members (6 pages)
17 December 1998Secretary resigned;director resigned (1 page)
17 December 1998New secretary appointed;new director appointed (2 pages)
31 March 1998Director's particulars changed (1 page)
27 February 1998Memorandum and Articles of Association (7 pages)
23 February 1998Memorandum and Articles of Association (7 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: level 1 exchange house primrose london EC2A 2HS (1 page)
6 February 1998Director resigned (1 page)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
20 November 1997Incorporation (15 pages)