Company NamePraesidium (London) Limited
Company StatusDissolved
Company Number04224403
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NamesCreative Planning Limited and EURO Finance & Invest Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Kelly Louise Sicheri
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 07 October 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed17 March 2010(8 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 07 October 2014)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMaria Luisa Gaspani
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed23 October 2001(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 27 March 2006)
RoleBusiness Consultant
Correspondence Address29 Millennium Place
Cambridge Heath Road
London
E2 9NL
Director NameJames William Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(4 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address59 Tudor Avenue
Worcester Park
London
Surrey
KT4 8TX
Director NameMr Brian Keith Hamilton Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2006(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2010)
RoleBusinessman
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA
Director NameMr Silvio Perlino
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed27 December 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2009)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address5bis Avenue Princesse Alice
Monte Carlo
Mc 98000
Director NameMauro Oberto Sipsz
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed27 December 2006(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 April 2010)
RoleBusinessman
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Silvio Perlino
NationalityItalian
StatusResigned
Appointed27 December 2006(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 February 2009)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address5bis Avenue Princesse Alice
Monte Carlo
Mc 98000
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2001(4 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 May 2002)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressThird Floor Carrington House 126-130 Regent Street
Mayfair
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at €1Deltakirk LTD
50.00%
Ordinary
500k at €1Kirkdelta LTD
50.00%
Ordinary
1 at £1Deltakirk LTD
0.00%
Ordinary 1
1 at £1Kirkdelta LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£756,500
Cash£534
Current Liabilities£16,058

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Application to strike the company off the register (3 pages)
12 June 2014Application to strike the company off the register (3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages)
3 January 2014Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014 (2 pages)
30 May 2013Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
30 May 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
30 May 2013Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
30 May 2013Director's details changed for Miss Kelly Louise Sicheri on 11 September 2012 (2 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • EUR 1,000,000
  • GBP 2
(6 pages)
30 May 2013Director's details changed for Miss Kelly Louise Sicheri on 11 September 2012 (2 pages)
30 May 2013Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • EUR 1,000,000
  • GBP 2
(6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 January 2012Registered office address changed from 4Th Floor, 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 4Th Floor, 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 4Th Floor, 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012 (1 page)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
5 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register inspection address has been changed (1 page)
8 April 2010Termination of appointment of Mauro Sipsz as a director (1 page)
8 April 2010Termination of appointment of Mauro Sipsz as a director (1 page)
24 March 2010Appointment of Miss Kelly Louise Sicheri as a director (2 pages)
24 March 2010Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
24 March 2010Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
24 March 2010Appointment of Miss Kelly Louise Sicheri as a director (2 pages)
18 March 2010Termination of appointment of Brian Hamilton Smith as a director (1 page)
18 March 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 18 March 2010 (1 page)
18 March 2010Termination of appointment of Brian Hamilton Smith as a director (1 page)
18 March 2010Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 18 March 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 October 2009Director's details changed for Mauro Oberto Sipsz on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mauro Oberto Sipsz on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mauro Oberto Sipsz on 8 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
16 February 2009Appointment terminated secretary silvio perlino (1 page)
16 February 2009Appointment terminated secretary silvio perlino (1 page)
30 January 2009Appointment terminated director silvio perlino (1 page)
30 January 2009Appointment terminated director silvio perlino (1 page)
1 August 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 June 2008Return made up to 29/05/08; full list of members (4 pages)
27 June 2008Return made up to 29/05/08; full list of members (4 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
18 July 2007Secretary's particulars changed (1 page)
12 July 2007Return made up to 29/05/07; full list of members (3 pages)
12 July 2007Return made up to 29/05/07; full list of members (3 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 March 2007Memorandum and Articles of Association (13 pages)
20 March 2007Memorandum and Articles of Association (13 pages)
21 February 2007Registered office changed on 21/02/07 from: SUITE66 10 barley mow passage london W4 4PH (1 page)
21 February 2007Registered office changed on 21/02/07 from: SUITE66 10 barley mow passage london W4 4PH (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
16 February 2007Nc inc already adjusted 29/01/07 (1 page)
16 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2007Ad 29/01/07--------- eur si 1000000@1=1000000 eur ic 0/1000000 (2 pages)
16 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2007Nc inc already adjusted 29/01/07 (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Ad 29/01/07--------- eur si 1000000@1=1000000 eur ic 0/1000000 (2 pages)
24 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Registered office changed on 24/01/07 from: 235 old marylebone road london NW1 5QT (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 235 old marylebone road london NW1 5QT (1 page)
24 January 2007New secretary appointed;new director appointed (2 pages)
20 June 2006Return made up to 29/05/06; full list of members (2 pages)
20 June 2006Return made up to 29/05/06; full list of members (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (3 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (3 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
31 May 2005Return made up to 29/05/05; full list of members (2 pages)
31 May 2005Return made up to 29/05/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 June 2004Return made up to 29/05/04; full list of members (2 pages)
1 June 2004Return made up to 29/05/04; full list of members (2 pages)
18 May 2004Director's particulars changed (1 page)
18 May 2004Director's particulars changed (1 page)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 June 2003Return made up to 29/05/03; full list of members (2 pages)
11 June 2003Return made up to 29/05/03; full list of members (2 pages)
19 May 2003Company name changed euro finance & invest LIMITED\certificate issued on 19/05/03 (2 pages)
19 May 2003Company name changed euro finance & invest LIMITED\certificate issued on 19/05/03 (2 pages)
15 April 2003Company name changed creative planning LIMITED\certificate issued on 15/04/03 (2 pages)
15 April 2003Company name changed creative planning LIMITED\certificate issued on 15/04/03 (2 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 May 2002Registered office changed on 29/05/02 from: 2ND floor victory house 99-101 regent street london W1R 7HB (1 page)
29 May 2002Return made up to 29/05/02; full list of members (3 pages)
29 May 2002Return made up to 29/05/02; full list of members (3 pages)
29 May 2002Registered office changed on 29/05/02 from: 2ND floor victory house 99-101 regent street london W1R 7HB (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
29 May 2001Incorporation (16 pages)
29 May 2001Incorporation (16 pages)