Company NamePlatinum Blue Spv Limited
Company StatusDissolved
Company Number03910902
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWarren Duke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2001(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 02 April 2002)
RoleCompany Director
Correspondence Address50 Clifden Road
Twickenham
Middlesex
TW1 4LX
Director NameHannah Zander
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2001(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 02 April 2002)
RoleCompany Director
Correspondence AddressPalmerston House
The Courtyard Cross Deep
Twickenham
Middlesex
TW1 4QJ
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressPlatinum Blue House 18 The
Avenue Egham
Surrey
TW20 9AB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Secretary resigned (1 page)
21 September 2001Director resigned (1 page)
20 September 2001Registered office changed on 20/09/01 from: new court 1 barnes wallis road fareham hampshire PO15 5UA (1 page)
24 May 2001Return made up to 21/01/01; full list of members (6 pages)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 2000Incorporation (27 pages)