Company NamePrecis (1774) Limited
Company StatusDissolved
Company Number03804695
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Nicholas Oppenheim
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(2 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Lowndes Street
London
SW1X 9HX
Director NameMr Peter Anthony Smith
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(2 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lowndes Street
London
SW1X 9HX
Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusClosed
Appointed24 September 1999(2 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lowndes Street
London
SW1X 9HX
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameKarma Lhamo Cosgrove
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(2 months after company formation)
Appointment Duration1 week, 4 days (resigned 24 September 1999)
RoleSecretary
Correspondence Address24 Talma Gardens
Twickenham
Middlesex
TW2 7RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed13 July 1999(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 1999)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitecontact-group.co.uk
Telephone0161 4066900
Telephone regionManchester

Location

Registered Address33 Lowndes Street
London
SW1X 9HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr James Nicholas Oppenheim
50.00%
Ordinary
1 at £1Peter Anthony Smith
50.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
20 June 2016Application to strike the company off the register (3 pages)
20 June 2016Application to strike the company off the register (3 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
26 June 2014Registered office address changed from 33 King Street London SW1Y 6RJ on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 33 King Street London SW1Y 6RJ on 26 June 2014 (1 page)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
18 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
14 September 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
9 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
15 September 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
15 September 2010Accounts for a dormant company made up to 31 July 2010 (1 page)
15 October 2009Secretary's details changed for Mr Peter Anthony Smith on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Peter Anthony Smith on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr James Nicholas Oppenheim on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Peter Anthony Smith on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Peter Anthony Smith on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Peter Anthony Smith on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Peter Anthony Smith on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr James Nicholas Oppenheim on 15 October 2009 (2 pages)
14 September 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
14 September 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
27 August 2009Return made up to 09/07/09; full list of members (4 pages)
27 August 2009Return made up to 09/07/09; full list of members (4 pages)
11 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
11 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
24 July 2008Return made up to 09/07/08; full list of members (4 pages)
24 July 2008Return made up to 09/07/08; full list of members (4 pages)
27 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
27 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
31 July 2007Return made up to 09/07/07; full list of members (7 pages)
31 July 2007Return made up to 09/07/07; full list of members (7 pages)
24 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
24 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
7 August 2006Return made up to 09/07/06; full list of members (7 pages)
7 August 2006Return made up to 09/07/06; full list of members (7 pages)
11 October 2005Return made up to 09/07/05; full list of members (7 pages)
11 October 2005Return made up to 09/07/05; full list of members (7 pages)
17 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
17 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
14 January 2005Registered office changed on 14/01/05 from: 39 king street london EC2V 8DQ (1 page)
14 January 2005Registered office changed on 14/01/05 from: 39 king street london EC2V 8DQ (1 page)
11 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
11 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
27 July 2004Return made up to 09/07/04; full list of members (7 pages)
27 July 2004Return made up to 09/07/04; full list of members (7 pages)
9 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
9 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
16 July 2003Return made up to 09/07/03; full list of members (7 pages)
16 July 2003Return made up to 09/07/03; full list of members (7 pages)
21 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
21 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
16 July 2002Return made up to 09/07/02; full list of members (7 pages)
16 July 2002Return made up to 09/07/02; full list of members (7 pages)
7 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
7 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
10 August 2001Return made up to 09/07/01; full list of members (6 pages)
10 August 2001Return made up to 09/07/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
4 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
28 July 2000Return made up to 09/07/00; full list of members (6 pages)
28 July 2000Return made up to 09/07/00; full list of members (6 pages)
18 October 1999Registered office changed on 18/10/99 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
18 October 1999Registered office changed on 18/10/99 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (3 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New director appointed (3 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (3 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New director appointed (3 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (16 pages)
9 July 1999Incorporation (16 pages)