Company NamePrivil Investments London Limited
Company StatusDissolved
Company Number05039906
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)
Previous NameEquation Consulting Limited

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameJan Sitarz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPolish
StatusClosed
Appointed11 March 2008(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 22 September 2015)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressKolobrzeska 17b
Katowice
40-718
Poland
Secretary NameSeema Khan
NationalityBritish
StatusClosed
Appointed31 March 2010(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 22 September 2015)
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameWoodstock Directors Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address4 Princes Street
Mayfair
London
W1B 2LE
Secretary NameWoodstock Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address4 Princes Street
Mayfair
London
W1B 2LE
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed11 March 2008(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2010)
Correspondence Address3rd Floor 15 Hanover Square
London
W1S 1HS

Location

Registered AddressFirst Floor
50 Brook Street
London
W1K 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1S & S Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,984
Cash£20

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 April 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
10 April 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
8 March 2013Director's details changed for Jan Sitarz on 20 January 2013 (2 pages)
8 March 2013Director's details changed for Jan Sitarz on 20 January 2013 (2 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
12 October 2012Company name changed equation consulting LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
(2 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Company name changed equation consulting LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-05
(2 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (14 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (14 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from Ability House 7 Portland Place London W1B 1PP United Kingdom on 15 June 2011 (2 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 4 March 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
26 October 2010Appointment of Seema Khan as a secretary (3 pages)
26 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
26 October 2010Appointment of Seema Khan as a secretary (3 pages)
30 April 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
7 April 2009Return made up to 10/02/09; full list of members (3 pages)
7 April 2009Return made up to 10/02/09; full list of members (3 pages)
7 July 2008Secretary appointed hanover corporate services LIMITED (2 pages)
7 July 2008Secretary appointed hanover corporate services LIMITED (2 pages)
18 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
18 June 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
17 June 2008Appointment terminated secretary woodstock secretaries LIMITED (1 page)
17 June 2008Appointment terminated secretary woodstock secretaries LIMITED (1 page)
17 June 2008Registered office changed on 17/06/2008 from suite 1110 4 princes street london W1B 2LE (1 page)
17 June 2008Director appointed jan sitarz (2 pages)
17 June 2008Appointment terminated director woodstock directors LIMITED (1 page)
17 June 2008Registered office changed on 17/06/2008 from suite 1110 4 princes street london W1B 2LE (1 page)
17 June 2008Director appointed jan sitarz (2 pages)
17 June 2008Appointment terminated director woodstock directors LIMITED (1 page)
2 June 2008Return made up to 10/02/08; full list of members (3 pages)
2 June 2008Return made up to 10/02/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
6 March 2007Return made up to 10/02/07; full list of members (2 pages)
6 March 2007Return made up to 10/02/07; full list of members (2 pages)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
5 April 2006Return made up to 10/02/06; full list of members (2 pages)
5 April 2006Return made up to 10/02/06; full list of members (2 pages)
7 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
7 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
4 July 2005Return made up to 10/02/05; full list of members (2 pages)
4 July 2005Return made up to 10/02/05; full list of members (2 pages)
10 February 2004Incorporation (14 pages)
10 February 2004Incorporation (14 pages)