Company NamePrecis (2231) Limited
Company StatusDissolved
Company Number04439496
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date4 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Graham John Kent
NationalityBritish
StatusClosed
Appointed24 February 2004(1 year, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 04 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Cranley Gardens
London
N10 3AP
Director NameMr Samuel John Duggan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(6 years after company formation)
Appointment Duration6 years, 4 months (closed 04 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address71 Preston Road
Brighton
Sussex
BN1 4QE
Director NameJeremy Lowe
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 April 2003)
RoleChartered Accountant
Correspondence AddressFlat 13 Waterside Court
1-4 Weardale Road
London
SE13 5PZ
Secretary NameDanny Lee Matthews
NationalityBritish
StatusResigned
Appointed26 July 2002(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 28 March 2003)
RoleAccountant
Correspondence AddressFlat 5
8 Denbridge Road
Chislehurst
Kent
BR1 2AG
Director NameRichard James Harvey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(10 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 28 March 2003)
RoleAccountant
Correspondence Address29 Highdown Road
Lewes
East Sussex
BN7 1QE
Director NameTony Paul Rudkin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(10 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 28 March 2003)
RoleAccountant
Correspondence Address21 Gilbert Road
Grays
Essex
RM16 6NN
Director NameRichard Whitman Duggan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2004)
RoleCompany Director
Correspondence Address203 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
Secretary NameSally Duggan
NationalityBritish
StatusResigned
Appointed28 March 2003(10 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 24 February 2004)
RoleCompany Director
Correspondence Address203 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
Director NameSuzie Saunders
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(2 years after company formation)
Appointment Duration5 years (resigned 18 May 2009)
RoleCompany Director
Correspondence Address14 Kimmeridge Court Ripley Road
Swindon
SN1 4DF
Director NameSarah Steele
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(2 years after company formation)
Appointment Duration5 years (resigned 18 May 2009)
RoleCompany Director
Correspondence Address33 Boxgrove Priory
Bedford
MK41 0TQ
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPeek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,003,346
Cash£859,017
Current Liabilities£161,069

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2014Insolvency:progress report (16 pages)
4 July 2014Liquidators' statement of receipts and payments to 26 June 2014 (5 pages)
4 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (5 pages)
4 July 2014Liquidators statement of receipts and payments to 20 May 2014 (5 pages)
4 July 2014Liquidators statement of receipts and payments to 26 June 2014 (5 pages)
4 July 2014Liquidators' statement of receipts and payments to 20 May 2014 (5 pages)
4 July 2014Liquidators' statement of receipts and payments to 26 June 2014 (5 pages)
4 July 2014Insolvency:progress report (16 pages)
4 July 2014Return of final meeting in a members' voluntary winding up (3 pages)
22 November 2013Liquidators' statement of receipts and payments to 20 November 2013 (5 pages)
22 November 2013Liquidators statement of receipts and payments to 20 November 2013 (5 pages)
22 November 2013Liquidators' statement of receipts and payments to 20 November 2013 (5 pages)
20 June 2013Liquidators' statement of receipts and payments to 20 May 2013 (5 pages)
20 June 2013Liquidators' statement of receipts and payments to 20 May 2013 (5 pages)
20 June 2013Liquidators statement of receipts and payments to 20 May 2013 (5 pages)
22 November 2012Liquidators' statement of receipts and payments to 20 November 2012 (5 pages)
22 November 2012Liquidators statement of receipts and payments to 20 November 2012 (5 pages)
22 November 2012Liquidators' statement of receipts and payments to 20 November 2012 (5 pages)
12 June 2012Liquidators statement of receipts and payments to 20 May 2012 (5 pages)
12 June 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
12 June 2012Liquidators' statement of receipts and payments to 20 May 2012 (5 pages)
25 November 2011Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
25 November 2011Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
25 November 2011Liquidators statement of receipts and payments to 20 November 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
20 December 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
20 December 2010Liquidators statement of receipts and payments to 20 November 2010 (5 pages)
20 December 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
23 July 2010Liquidators statement of receipts and payments to 20 May 2010 (5 pages)
23 July 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
23 July 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
20 May 2010Registered office address changed from Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 20 May 2010 (2 pages)
6 June 2009Registered office changed on 06/06/2009 from, 32 cranley gardens, london, N10 3AP (1 page)
6 June 2009Registered office changed on 06/06/2009 from, 32 cranley gardens, london, N10 3AP (1 page)
3 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2009Appointment of a voluntary liquidator (1 page)
3 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2009Declaration of solvency (3 pages)
3 June 2009Declaration of solvency (3 pages)
3 June 2009Appointment of a voluntary liquidator (1 page)
18 May 2009Appointment terminated director sarah steele (1 page)
18 May 2009Appointment terminated director suzie saunders (1 page)
18 May 2009Appointment terminated director sarah steele (1 page)
18 May 2009Appointment terminated director suzie saunders (1 page)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 June 2008Return made up to 15/05/08; full list of members (4 pages)
9 June 2008Director's change of particulars / suzie saunders / 15/05/2008 (1 page)
9 June 2008Return made up to 15/05/08; full list of members (4 pages)
9 June 2008Director's change of particulars / suzie saunders / 15/05/2008 (1 page)
29 May 2008Director appointed mr samuel john duggan (1 page)
29 May 2008Director appointed mr samuel john duggan (1 page)
7 May 2008Accounts for a medium company made up to 31 May 2007 (14 pages)
7 May 2008Accounts for a medium company made up to 31 May 2007 (14 pages)
13 June 2007Return made up to 15/05/07; full list of members (3 pages)
13 June 2007Return made up to 15/05/07; full list of members (3 pages)
30 March 2007Accounts for a medium company made up to 31 May 2006 (15 pages)
30 March 2007Accounts for a medium company made up to 31 May 2006 (15 pages)
20 June 2006Return made up to 15/05/06; full list of members (3 pages)
20 June 2006Return made up to 15/05/06; full list of members (3 pages)
8 June 2006Accounts for a medium company made up to 31 May 2005 (14 pages)
8 June 2006Accounts for a medium company made up to 31 May 2005 (14 pages)
14 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
14 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
8 June 2005Return made up to 15/05/05; full list of members (3 pages)
8 June 2005Return made up to 15/05/05; full list of members (3 pages)
12 May 2005Accounts for a medium company made up to 31 May 2004 (14 pages)
12 May 2005Accounts for a medium company made up to 31 May 2004 (14 pages)
4 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
4 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
15 December 2004Registered office changed on 15/12/04 from: 203 bickenhall mansions, bickenhall street, london, W1U 6BX (1 page)
15 December 2004Registered office changed on 15/12/04 from: 203 bickenhall mansions, bickenhall street, london, W1U 6BX (1 page)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2004Return made up to 15/05/04; full list of members (4 pages)
14 June 2004Return made up to 15/05/04; full list of members (4 pages)
9 June 2004New director appointed (1 page)
9 June 2004New director appointed (1 page)
9 June 2004Ad 14/05/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (1 page)
9 June 2004Ad 14/05/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 June 2004Accounts for a medium company made up to 31 May 2003 (13 pages)
1 June 2004Accounts for a medium company made up to 31 May 2003 (13 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
8 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
19 June 2003Return made up to 15/05/03; full list of members (6 pages)
19 June 2003Return made up to 15/05/03; full list of members (6 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
10 May 2003New director appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Registered office changed on 16/04/03 from: 8 salisbury square, london, EC4Y 4BB (1 page)
16 April 2003Registered office changed on 16/04/03 from: 8 salisbury square, london, EC4Y 4BB (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
9 September 2002Registered office changed on 09/09/02 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page)
9 September 2002Registered office changed on 09/09/02 from: level 1 exchange house, primrose street, london, EC2A 2HS (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
27 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
15 May 2002Incorporation (17 pages)
15 May 2002Incorporation (17 pages)