Company NamePlatinum Showcase Limited
DirectorAaron Ian Raybe
Company StatusDissolved
Company Number03740977
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Aaron Ian Raybe
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(1 day after company formation)
Appointment Duration25 years, 1 month
RoleEvent Servivcs & Project Manag
Country of ResidenceUnited Kingdom
Correspondence Address255 Oakington Manor Drive
Wembley
Middlesex
HA9 6NF
Secretary NameMrs Dianne Henry
NationalityBritish
StatusCurrent
Appointed26 March 1999(1 day after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address255 Oakington Manor Drive
Wembley
Middlesex
HA9 6NF
Secretary NameYaynea Tadesse
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address117 Queens Road
London
SE15 2EZ
Director NameK & S Consulting Limited (Corporation)
Date of BirthJanuary 1999 (Born 25 years ago)
StatusResigned
Appointed25 March 1999(same day as company formation)
Correspondence Address117 Queens Road
Peckham
London
SE15 2EZ

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,718
Cash£3,905
Current Liabilities£31,819

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 December 2006Dissolved (1 page)
26 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
29 June 2004Appointment of a voluntary liquidator (1 page)
23 June 2004Statement of affairs (6 pages)
23 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2004Registered office changed on 18/06/04 from: G10 imex business centre oxgate lane london NW2 7HJ (1 page)
5 May 2004Registered office changed on 05/05/04 from: 255 oakington manor drive wembley middlesex HA9 6NF (1 page)
22 April 2004Return made up to 25/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 May 2003Return made up to 25/03/03; no change of members (6 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 January 2003Return made up to 25/03/02; no change of members (6 pages)
2 June 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 April 2001Return made up to 25/03/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (5 pages)
25 April 2000Return made up to 25/03/00; full list of members (6 pages)
22 July 1999Registered office changed on 22/07/99 from: 117 queens road london SE15 2EZ (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
25 March 1999Incorporation (23 pages)