Company NamePrecis (1614) Limited
Company StatusDissolved
Company Number03490314
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Directors

Director NameScottish General Holdings Ltd (Corporation)
StatusClosed
Appointed17 March 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 20 July 1999)
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameThe British Foreign And Colonial Corporation Ltd (Corporation)
StatusClosed
Appointed17 March 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 20 July 1999)
Correspondence Address39 King Street
London
EC2V 8DQ
Secretary NameThe British Foreign And Colonial Corporation Ltd (Corporation)
StatusClosed
Appointed17 March 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (closed 20 July 1999)
Correspondence Address39 King Street
London
EC2V 8DQ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(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
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address75 Ifield Road
London
SW10 9AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed13 February 1998(1 month after company formation)
Appointment Duration1 month (resigned 17 March 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address39 King Street
London
EC2V 2DQ

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 March 1999First Gazette notice for voluntary strike-off (1 page)
12 February 1999Application for striking-off (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed;new director appointed (2 pages)
16 April 1998Registered office changed on 16/04/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)