Company NamePlatinum Rents Limited
Company StatusDissolved
Company Number04338642
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 4 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ramesh Parmar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glenmore Parade
Ealing Road
Wembley
Middlesex
HA0 4PJ
Director NameMr Vijay Sinh Vadar
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129b Carlton Avenue East
Wembley
Middlesex
HA9 8ND
Director NameMr Mavji Khimji Meghani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Ruskin Gardens
Kenton
Harrow
Middx
HA3 9PY
Secretary NameMr Mavji Khimji Meghani
NationalityBritish
StatusClosed
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Ruskin Gardens
Kenton
Harrow
Middx
HA3 9PY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£92,751
Cash£44,286
Current Liabilities£12,979

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
19 January 2018Application to strike the company off the register (3 pages)
12 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
12 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 300
(7 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 300
(7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300
(7 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 300
(7 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 300
(7 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 300
(7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (7 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (6 pages)
19 March 2009Registered office changed on 19/03/2009 from 310 harrow road wembley middlesex HA9 6LL (1 page)
19 March 2009Registered office changed on 19/03/2009 from 310 harrow road wembley middlesex HA9 6LL (1 page)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 December 2008Return made up to 12/12/08; full list of members (8 pages)
21 December 2008Return made up to 12/12/08; full list of members (8 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
8 January 2008Return made up to 12/12/07; full list of members (8 pages)
8 January 2008Return made up to 12/12/07; full list of members (8 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
11 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
11 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
21 February 2007Return made up to 12/12/06; full list of members (8 pages)
21 February 2007Return made up to 12/12/06; full list of members (8 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
4 January 2006Return made up to 12/12/05; full list of members (8 pages)
4 January 2006Return made up to 12/12/05; full list of members (8 pages)
6 June 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
6 June 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
15 December 2004Return made up to 12/12/04; full list of members (8 pages)
15 December 2004Return made up to 12/12/04; full list of members (8 pages)
18 December 2003Return made up to 12/12/03; full list of members (7 pages)
18 December 2003Return made up to 12/12/03; full list of members (7 pages)
9 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
9 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
20 July 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
20 July 2003Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
4 March 2003Return made up to 12/12/02; full list of members (7 pages)
4 March 2003Return made up to 12/12/02; full list of members (7 pages)
20 January 2003Ad 01/12/02--------- £ si 299@1=299 £ ic 1/300 (4 pages)
20 January 2003Ad 01/12/02--------- £ si 299@1=299 £ ic 1/300 (4 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Registered office changed on 09/03/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 March 2002Registered office changed on 09/03/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 March 2002New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
12 December 2001Incorporation (16 pages)
12 December 2001Incorporation (16 pages)