Company NamePlatinum Gold Limited
Company StatusDissolved
Company Number05063621
CategoryPrivate Limited Company
Incorporation Date4 March 2004(20 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 8 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 NameTomer Mansoor
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2004(5 days after company formation)
Appointment Duration5 years, 6 months (closed 08 September 2009)
RoleConsultant
Correspondence Address22 Westmere Drive
London
NW7 3HE
Secretary NameEster Mansoor
NationalityBritish
StatusClosed
Appointed09 March 2004(5 days after company formation)
Appointment Duration5 years, 6 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address22 Westmere Drive
London
NW7 3HE
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed04 March 2004(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address22 Westmere Drive
London
NW7 3HE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
7 March 2008Return made up to 04/03/08; full list of members (3 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 May 2007Return made up to 04/03/07; full list of members (6 pages)
17 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 December 2006Return made up to 04/03/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 March 2005Return made up to 04/03/05; full list of members (2 pages)
31 March 2004Director resigned (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004Registered office changed on 22/03/04 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Ad 09/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 2004Secretary resigned (1 page)