Company NamePrimary Platinum Limited
Company StatusDissolved
Company Number04403036
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)

Directors

Director NameMr William James Dermott Magill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(3 weeks, 3 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Baughurst
Baughurst
Tadley
Hampshire
RG26 5LL
Director NameMr Christopher Mark Thompson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2002(3 weeks, 3 days after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHextall Cottage
Martins Lane
East Peckham
Kent
TN12 5NB
Director NameSLC Corporate Services Limited (Corporation)
StatusCurrent
Appointed25 March 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusCurrent
Appointed25 March 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusCurrent
Appointed19 April 2002(3 weeks, 3 days after company formation)
Appointment Duration22 years
Correspondence Address78 Hatton Garden
London
EC1N 8JA

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 September 2004Dissolved (1 page)
15 June 2004Liquidators statement of receipts and payments (5 pages)
15 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
2 June 2004Liquidators statement of receipts and payments (5 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
17 December 2003Registered office changed on 17/12/03 from: new garden house 78 hatton gardens london EC1N 8JA (2 pages)
10 May 2003Ad 20/01/03--------- £ si 4520@1=4520 £ ic 2/4522 (2 pages)
3 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 February 2003Declaration of solvency (3 pages)
3 February 2003Appointment of a voluntary liquidator (1 page)
2 December 2002Nc inc already adjusted 18/04/02 (1 page)
2 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 June 2002Ad 21/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 42-46 high street esher surrey KT10 9QY (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed (2 pages)