Bexleyheath
Kent
DA6 7NY
Secretary Name | Desmond Sylvester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(2 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 04 March 2013) |
Role | Accountant |
Correspondence Address | 50 Clausen Avenue Northolt Middlesex UB5 4PS |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Melanie Claire Stewart |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 13 Alexander Road Acocks Green Birmingham West Midlands B27 6ER |
Director Name | Desmond Jeffrey Sylvester |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 51 Brownlow Road London NW10 9QS |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Desmond Jeffrey Sylvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2005) |
Role | Accountant |
Correspondence Address | 51 Brownlow Road London NW10 9QS |
Director Name | Natasha Nalini Maria Gibbons Adedeji |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2004) |
Role | Business Development |
Correspondence Address | 4 Vermeer Gardens London SE15 3AY |
Director Name | Jascinth Davis |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2009) |
Role | Self Employed |
Correspondence Address | 22 Broom Mead Bexleyheath Kent DA6 7NY |
Registered Address | 1-2 Crutched Friars London EC3N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
- | OTHER 8.32% - |
---|---|
347 at 1 | Jascinth Davis 34.77% Ordinary |
33 at 1 | Dean Philogne 3.31% Ordinary |
26 at 1 | Stephen Sam 2.61% Ordinary |
184 at 1 | Desmond Sylvester 18.44% Ordinary |
127 at 1 | Ms Natasha Gibbons-adeleji 12.73% Ordinary |
100 at 1 | Kowayne Cain 10.02% Ordinary |
10 at 1 | Ms Sharon Julien 1.00% Ordinary |
10 at 1 | Ms Susan Roye 1.00% Ordinary |
10 at 1 | Neil Bowman 1.00% Ordinary |
10 at 1 | Patrick Headley 1.00% Ordinary |
10 at 1 | Rjb Cpd LTD 1.00% Ordinary |
8 at 1 | Joseph Maduaks 0.80% Ordinary |
6 at 1 | Ms Marilyn Lawson 0.60% Ordinary |
5 at 1 | Andrew Brown 0.50% Ordinary |
5 at 1 | Bambo Onigbanjo 0.50% Ordinary |
5 at 1 | Clearvision Cleaning 0.50% Ordinary |
5 at 1 | Ms Andrea Charles 0.50% Ordinary |
5 at 1 | Ms Melanie Chung 0.50% Ordinary |
5 at 1 | Ms Odette Mcfarlane 0.50% Ordinary |
4 at 1 | Sharron Hiles 0.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £286,982 |
Gross Profit | £192,962 |
Net Worth | -£128,916 |
Cash | £1,650 |
Current Liabilities | £199,566 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
4 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2013 | Final Gazette dissolved following liquidation (1 page) |
4 March 2013 | Final Gazette dissolved following liquidation (1 page) |
4 December 2012 | Completion of winding up (1 page) |
4 December 2012 | Completion of winding up (1 page) |
12 January 2011 | Order of court to wind up (2 pages) |
12 January 2011 | Order of court to wind up (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
5 May 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
12 February 2010 | Termination of appointment of Jascinth Davis as a director (2 pages) |
12 February 2010 | Termination of appointment of Jascinth Davis as a director (2 pages) |
8 October 2009 | Registered office address changed from 22 Broom Mead Bexleyheath Kent DA6 7NY on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from 22 Broom Mead Bexleyheath Kent DA6 7NY on 8 October 2009 (2 pages) |
8 October 2009 | Registered office address changed from 22 Broom Mead Bexleyheath Kent DA6 7NY on 8 October 2009 (2 pages) |
8 September 2009 | Return made up to 28/08/09; full list of members (16 pages) |
8 September 2009 | Return made up to 28/08/09; full list of members (16 pages) |
26 June 2009 | Return made up to 30/04/08; full list of members
|
26 June 2009 | Return made up to 30/04/08; full list of members
|
22 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
25 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
25 May 2007 | Return made up to 30/04/07; no change of members
|
22 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Nc inc already adjusted 01/07/05 (2 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Nc inc already adjusted 01/07/05 (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 May 2006 | Return made up to 30/04/06; no change of members
|
19 July 2005 | Return made up to 30/04/05; full list of members
|
7 April 2005 | Particulars of mortgage/charge (7 pages) |
7 April 2005 | Particulars of mortgage/charge (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | New secretary appointed (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
17 January 2005 | Secretary resigned;director resigned (1 page) |
17 January 2005 | Secretary resigned;director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
19 December 2003 | Accounts made up to 30 April 2003 (1 page) |
19 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
27 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
27 May 2003 | New secretary appointed (2 pages) |
21 May 2002 | Memorandum and Articles of Association (11 pages) |
21 May 2002 | Memorandum and Articles of Association (11 pages) |
15 May 2002 | Company name changed platignum entertainment LIMITED\certificate issued on 15/05/02 (2 pages) |
15 May 2002 | Company name changed platignum entertainment LIMITED\certificate issued on 15/05/02 (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 312B high street orpington kent BR6 0NG (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 312B high street orpington kent BR6 0NG (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
30 April 2002 | Incorporation (16 pages) |