Company NameThe Platinum Book Limited
Company StatusDissolved
Company Number03573488
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

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

Directors

Director NameMiss Karen Maria McKenna
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleSales Consultant
Correspondence AddressFlat 130
Verulam Court Woolmead Avenue
London
NW9 7AZ
Secretary NamePatricia McKenna
NationalityBritish
StatusClosed
Appointed22 November 1999(1 year, 5 months after company formation)
Appointment Duration1 year (closed 05 December 2000)
RoleCompany Director
Correspondence Address39 Meadowfield Terrace
Edinburgh
Midlothian
EH8 7NR
Scotland
Director NameKevin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleBuilder
Correspondence Address7a Kilkie Street
Fulham
London
SW6 2PR
Secretary NameMiss Karen Maria McKenna
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleSales Consultant
Correspondence AddressFlat 130
Verulam Court Woolmead Avenue
London
NW9 7AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGkp House
Spring Villa Park
Edgware
Middlesex
HA8 7XT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
10 July 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Application for striking-off (1 page)
17 May 2000Registered office changed on 17/05/00 from: unit CW7 the cranwell 2 michael road fulham london SW6 2AD (1 page)
29 November 1999New secretary appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Secretary resigned (1 page)
6 July 1999Return made up to 02/06/99; full list of members (6 pages)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New secretary appointed;new director appointed (2 pages)
2 June 1998Incorporation (17 pages)