Company NamePrecursor Limited
Company StatusDissolved
Company Number04463854
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChris Angelkov
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleDesigner
Correspondence AddressFlat B 178 Albion Road
Stoke Newington
London
N16 9JR
Director NameNoah Harris
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleDesigner
Correspondence Address22 Coronet Street
Shoreditch
London
N1 6HD
Director NameTimothy James Swift
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address6 Mary Street
London
N1 7DL
Secretary NameNoah Harris
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleDesigner
Correspondence Address22 Coronet Street
Shoreditch
London
N1 6HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address60 Charlotte Road
Shorditch
London
EC2A 3QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£76,575
Cash£118,088
Current Liabilities£50,710

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2008First Gazette notice for voluntary strike-off (1 page)
21 August 2008Application for striking-off (1 page)
30 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 July 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Return made up to 18/06/06; full list of members (7 pages)
28 December 2005Director's particulars changed (2 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
4 September 2002Registered office changed on 04/09/02 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY (1 page)
25 June 2002New secretary appointed;new director appointed (3 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (3 pages)
25 June 2002New director appointed (2 pages)
18 June 2002Incorporation (19 pages)