Company NamePlatinum Financial Solutions Limited
DirectorZafar Ali
Company StatusActive
Company Number05163310
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Previous NamesAvant-Garde Accountancy Services Limited and Avant-Garde Management Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Zafar Ali
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(3 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnimix House, Platinum Suite Abbey Road
London
NW10 7TR
Secretary NameMr Zafar Ali
NationalityBritish
StatusCurrent
Appointed01 May 2008(3 years, 10 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnimix House, Platinum Suite Abbey Road
London
NW10 7TR
Director NameGohar Ayub Raja
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleAccountant
Correspondence Address83 Augustine Road
Harrow
Wealdstone
HA3 5NT
Secretary NameSophia Raja
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address83 Augustine Road
Harrow
Wealdstone
HA3 5NT
Secretary NameMr Arshad Ali
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Rosebank Avenue
Sudbury
Wembley
Middlesex
HA0 2TL

Location

Registered AddressUnimix House, Platinum Suite
Abbey Road
London
NW10 7TR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Zafar Ali
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months from now)

Filing History

1 September 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
12 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
7 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
16 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
21 July 2017Notification of Zafar Ali as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Zafar Ali as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 October 2016Registered office address changed from Suite 3a Floor 2 Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 12 October 2016 (1 page)
12 October 2016Registered office address changed from Suite 3a Floor 2 Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to C/O Platinum Financial Solutionz Unimix House, Platinum Suite Abbey Road London NW10 7TR on 12 October 2016 (1 page)
24 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 1
(6 pages)
24 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 1
(6 pages)
24 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
(3 pages)
26 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
(3 pages)
26 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1
(3 pages)
6 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 1
(3 pages)
6 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
9 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
9 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 September 2012Secretary's details changed for Mr Zafar Ali on 26 September 2012 (1 page)
26 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
26 September 2012Secretary's details changed for Mr Zafar Ali on 26 September 2012 (1 page)
26 September 2012Director's details changed for Mr Zafar Ali on 26 September 2012 (2 pages)
26 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
26 September 2012Registered office address changed from 25 Rosebank Avenue Wembley Middlesex HA0 2TL United Kingdom on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 25 Rosebank Avenue Wembley Middlesex HA0 2TL United Kingdom on 26 September 2012 (1 page)
26 September 2012Director's details changed for Mr Zafar Ali on 26 September 2012 (2 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
25 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 July 2009Return made up to 25/06/09; full list of members (3 pages)
14 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
14 July 2009Return made up to 25/06/09; full list of members (3 pages)
18 September 2008Company name changed avant-garde management services LIMITED\certificate issued on 19/09/08 (2 pages)
18 September 2008Company name changed avant-garde management services LIMITED\certificate issued on 19/09/08 (2 pages)
15 July 2008Return made up to 25/06/08; full list of members (3 pages)
15 July 2008Return made up to 25/06/08; full list of members (3 pages)
14 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 July 2008Appointment terminated secretary arshad ali (1 page)
14 July 2008Appointment terminated secretary arshad ali (1 page)
14 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 July 2008Secretary appointed mr zafar ali (1 page)
14 July 2008Secretary appointed mr zafar ali (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Registered office changed on 24/04/2008 from 83 augustine road harrow wealdstone middlesex HA3 5NT (1 page)
24 April 2008Appointment terminated secretary sophia raja (1 page)
24 April 2008Director appointed mr zafar ali (1 page)
24 April 2008Appointment terminated director gohar raja (1 page)
24 April 2008Director appointed mr zafar ali (1 page)
24 April 2008Appointment terminated secretary sophia raja (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Appointment terminated director gohar raja (1 page)
24 April 2008Secretary appointed mr arshad ali (1 page)
24 April 2008Return made up to 25/06/07; full list of members (3 pages)
24 April 2008Return made up to 25/06/07; full list of members (3 pages)
24 April 2008Location of debenture register (1 page)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 April 2008Secretary appointed mr arshad ali (1 page)
24 April 2008Location of debenture register (1 page)
24 April 2008Registered office changed on 24/04/2008 from 83 augustine road harrow wealdstone middlesex HA3 5NT (1 page)
14 August 2006Return made up to 25/06/06; full list of members (2 pages)
14 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 August 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
14 August 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
14 August 2006Return made up to 25/06/06; full list of members (2 pages)
1 August 2005Return made up to 25/06/05; full list of members (6 pages)
1 August 2005Return made up to 25/06/05; full list of members (6 pages)
21 July 2004Company name changed avant-garde accountancy services LIMITED\certificate issued on 21/07/04 (2 pages)
21 July 2004Company name changed avant-garde accountancy services LIMITED\certificate issued on 21/07/04 (2 pages)
25 June 2004Incorporation (9 pages)
25 June 2004Incorporation (9 pages)