Company NamePlatinum Dynamics Limited
Company StatusDissolved
Company Number04253485
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameYin Ping Li
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(same day as company formation)
RoleSoftware Consultancy
Correspondence Address8 Wargrave Road
South Harrow
Middlesex
HA2 8LN
Secretary NameMagus Secretaries Limited (Corporation)
StatusClosed
Appointed06 October 2005(4 years, 2 months after company formation)
Appointment Duration2 years (closed 30 October 2007)
Correspondence AddressGround Floor
100 Rochester Row
London
SW1P 1JP
Secretary NameMr Khemanand Hurhangee
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Comerford Road
Brockley
London
SE4 2AX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGround Floor
100 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Application for striking-off (1 page)
16 August 2006Return made up to 17/07/06; full list of members (7 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 December 2005Registered office changed on 14/12/05 from: magus house 1 catherine place london SW1E 6DX (1 page)
14 December 2005Resolutions
  • RES13 ‐ Remuneration of audit 24/11/05
(1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
12 August 2005Return made up to 17/07/05; full list of members (7 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 August 2004Return made up to 17/07/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 August 2003Registered office changed on 01/08/03 from: magus house 1 catherine place london SW1E 6DX (1 page)
29 July 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(7 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 March 2002Ad 01/08/01--------- £ si 2@2=4 £ si 1@1=1 £ ic 1/6 (2 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
17 July 2001Incorporation (16 pages)