Company NamePrecis (1671) Limited
Company StatusDissolved
Company Number03630783
CategoryPrivate Limited Company
Incorporation Date14 September 1998(25 years, 7 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed09 July 2004(5 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield House Kilcrea
Ovens
Cork
Ireland
Director NameMr John Oliver Nesbitt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(5 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoke Court
Greete
Ludlow
Shropshire
SY8 3BX
Wales
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameJohn Grover Jermine
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressSandhills Cross Road
Sunningdale
Ascot
Berkshire
SL5 9RU
Director NameAngela Suzanne Hunt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2002)
RoleSecretary
Correspondence AddressThornbridge Hall
Ashford In The Water
Bakewell
Derbyshire
DE45 1NZ
Director NameMr Andrew William Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Farm
Culworth
Banbury
Oxfordshire
OX17 2HL
Director NameRichard Marcus Melhuish
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(3 years, 9 months after company formation)
Appointment Duration1 week (resigned 10 July 2002)
RoleChartered Surveyor
Correspondence AddressThe Roundel
Buncton Lane, Bolney
Haywards Heath
West Sussex
RH17 5RE
Secretary NameMr Myron Murugendra Mahendra
NationalityBritish
StatusResigned
Appointed03 July 2002(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellesley Road
Chiswick
London
W4 4BS
Director NameKamal Bhatia
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed10 July 2002(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address5 Highfields Grove
Fitzroy Park
London
N6 6HN
Director NameMr Peter John Gorringe Lee
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Park Farm
Lower South Park
South Godstone
Surrey
RH9 8LF
Director NameJohn Williams
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 July 2004)
RoleChartered Surveyor
Correspondence Address13 Doran Drive
Redhill
Surrey
RH1 6AX
Director NameMichael Kelleher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2004(5 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBridgehill, Anglish
Balleneadig
Coachford
Cork
Irish
Secretary NameBrian O'Neill
NationalityIrish
StatusResigned
Appointed09 July 2004(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address7 Woodbrook
Rochestown Road
Cork
Irish
Director NameMr Thomas Anthony Barry
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2006(8 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Secretary NameMr Thomas Anthony Barry
NationalityIrish
StatusResigned
Appointed20 October 2006(8 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressGurraun North
Donoughmore
County Cork
Irish
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 September 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2002)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2002(3 years, 6 months after company formation)
Appointment Duration3 months (resigned 03 July 2002)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA

Location

Registered AddressCarrington House
126-130 Regent Street
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (3 pages)
31 July 2017Application to strike the company off the register (3 pages)
15 February 2017Registered office address changed from 9 Clifford Street London W1S 2LD to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 9 Clifford Street London W1S 2LD to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017 (1 page)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
11 April 2016Termination of appointment of Michael Kelleher as a director on 1 October 2015 (1 page)
11 April 2016Termination of appointment of Michael Kelleher as a director on 1 October 2015 (1 page)
11 April 2016Termination of appointment of Thomas Anthony Barry as a director on 1 October 2015 (1 page)
11 April 2016Termination of appointment of Thomas Anthony Barry as a director on 1 October 2015 (1 page)
11 April 2016Termination of appointment of Thomas Anthony Barry as a secretary on 1 October 2015 (1 page)
11 April 2016Termination of appointment of Thomas Anthony Barry as a secretary on 1 October 2015 (1 page)
14 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders (7 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders (7 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(7 pages)
15 July 2015Annual return made up to 14 September 2012 with a full list of shareholders (16 pages)
15 July 2015Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(16 pages)
15 July 2015Annual return made up to 14 September 2014 with a full list of shareholders (16 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2012 (5 pages)
15 July 2015Annual return made up to 14 September 2010 with a full list of shareholders (16 pages)
15 July 2015Annual return made up to 14 September 2013 with a full list of shareholders (16 pages)
15 July 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(16 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 July 2015Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(16 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 July 2015Annual return made up to 14 September 2012 with a full list of shareholders (16 pages)
15 July 2015Annual return made up to 14 September 2011 with a full list of shareholders (16 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 July 2015Annual return made up to 14 September 2014 with a full list of shareholders (16 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2011 (5 pages)
15 July 2015Annual return made up to 14 September 2013 with a full list of shareholders (16 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2012 (5 pages)
15 July 2015Annual return made up to 14 September 2010 with a full list of shareholders (16 pages)
15 July 2015Annual return made up to 14 September 2011 with a full list of shareholders (16 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 July 2015Annual return made up to 14 September 2009 with a full list of shareholders (9 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 July 2015Annual return made up to 14 September 2009 with a full list of shareholders (9 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2008 (5 pages)
15 July 2015Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(16 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 July 2015Accounts for a dormant company made up to 31 March 2009 (5 pages)
14 July 2015Restoration by order of the court (2 pages)
14 July 2015Restoration by order of the court (2 pages)
25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
10 February 2009Return made up to 14/09/08; full list of members (6 pages)
10 February 2009Return made up to 14/09/08; full list of members (6 pages)
31 January 2009Appointment terminate, director brian o'neill logged form (1 page)
31 January 2009Appointment Terminate, Director Brian O'neill Logged Form (1 page)
31 January 2009Appointment Terminate, Director Brian O'neill Logged Form (1 page)
19 January 2009Director's Change of Particulars / michael kelleher / 09/07/2004 / (1 page)
19 January 2009Director's Change of Particulars / michael o'flynn / 09/01/2009 / HouseName/Number was: , now: rockfield house; Street was: melbourne house, now: kilcrea; Area was: model farm road, now: ovens; Post Code was: irish, now: ; Country was: eire, now: ireland (1 page)
19 January 2009Director's change of particulars / michael kelleher / 09/07/2004 (1 page)
19 January 2009Director's Change of Particulars / michael kelleher / 09/07/2004 / (1 page)
19 January 2009Director's Change of Particulars / michael o'flynn / 09/01/2009 / HouseName/Number was: , now: rockfield house; Street was: melbourne house, now: kilcrea; Area was: model farm road, now: ovens; Post Code was: irish, now: ; Country was: eire, now: ireland (1 page)
19 January 2009Director's change of particulars / michael o'flynn / 09/01/2009 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 February 2008Accounts made up to 31 March 2007 (5 pages)
25 October 2007Return made up to 14/09/07; no change of members (8 pages)
25 October 2007Return made up to 14/09/07; no change of members (8 pages)
30 November 2006New secretary appointed;new director appointed (1 page)
30 November 2006New secretary appointed;new director appointed (1 page)
30 November 2006New secretary appointed;new director appointed (2 pages)
30 November 2006New secretary appointed;new director appointed (2 pages)
16 November 2006Registered office changed on 16/11/06 from: 94 jermyn street, london, SW17 6JE (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Registered office changed on 16/11/06 from: 94 jermyn street, london, SW17 6JE (1 page)
5 October 2006Return made up to 14/09/06; full list of members (7 pages)
5 October 2006Return made up to 14/09/06; full list of members (7 pages)
30 May 2006Accounts made up to 31 March 2006 (5 pages)
30 May 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 May 2006Return made up to 14/09/05; full list of members (7 pages)
5 May 2006Return made up to 14/09/05; full list of members (7 pages)
26 July 2005Accounts made up to 31 March 2005 (5 pages)
26 July 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
2 September 2004New secretary appointed (1 page)
2 September 2004New secretary appointed (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Secretary resigned (1 page)
28 July 2004New director appointed (5 pages)
28 July 2004New director appointed (5 pages)
23 July 2004New director appointed (5 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (5 pages)
23 July 2004Registered office changed on 23/07/04 from: 12 plumtree court, london, EC4A 4HT (1 page)
23 July 2004New director appointed (4 pages)
23 July 2004Director resigned (1 page)
23 July 2004New director appointed (4 pages)
23 July 2004Registered office changed on 23/07/04 from: 12 plumtree court, london, EC4A 4HT (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
13 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 July 2004Accounts made up to 31 March 2004 (4 pages)
22 June 2004Return made up to 09/04/04; full list of members (6 pages)
22 June 2004Return made up to 09/04/04; full list of members (6 pages)
6 October 2003Return made up to 14/09/03; full list of members (6 pages)
6 October 2003Return made up to 14/09/03; full list of members (6 pages)
5 October 2003Director's particulars changed (1 page)
5 October 2003Director's particulars changed (1 page)
6 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 August 2003Accounts made up to 31 March 2003 (4 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
4 February 2003Registered office changed on 04/02/03 from: seymour house, whiteleaf road, hemel hempstead, hertfordshire HP3 9DE (1 page)
4 February 2003Registered office changed on 04/02/03 from: seymour house, whiteleaf road, hemel hempstead, hertfordshire HP3 9DE (1 page)
4 February 2003Secretary's particulars changed (1 page)
4 February 2003Secretary's particulars changed (1 page)
9 October 2002Return made up to 14/09/02; full list of members (8 pages)
9 October 2002Return made up to 14/09/02; full list of members (8 pages)
20 August 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
20 August 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
8 August 2002New director appointed (5 pages)
8 August 2002New director appointed (4 pages)
8 August 2002New director appointed (5 pages)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (4 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: freeth cartwright, willoughby house, 20 low pavement, nottingham NG1 7EA (1 page)
5 August 2002Registered office changed on 05/08/02 from: freeth cartwright, willoughby house, 20 low pavement, nottingham NG1 7EA (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (10 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002New director appointed (10 pages)
11 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
11 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Registered office changed on 12/04/02 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page)
12 April 2002Registered office changed on 12/04/02 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page)
12 April 2002Secretary resigned (1 page)
26 September 2001Return made up to 14/09/01; full list of members (5 pages)
26 September 2001Return made up to 14/09/01; full list of members (5 pages)
14 March 2001Accounts for a small company made up to 31 January 2001 (6 pages)
14 March 2001Accounts for a small company made up to 31 January 2001 (6 pages)
19 September 2000Return made up to 14/09/00; full list of members (6 pages)
19 September 2000Return made up to 14/09/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 April 2000Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
19 April 2000Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
30 December 1999Auditor's resignation (1 page)
30 December 1999Auditor's resignation (1 page)
15 October 1999Return made up to 14/09/99; full list of members (5 pages)
15 October 1999Return made up to 14/09/99; full list of members (5 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (3 pages)
14 October 1998Memorandum and Articles of Association (11 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1998Memorandum and Articles of Association (11 pages)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (3 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
14 September 1998Incorporation (16 pages)