Company NamePrecis (2517) Limited
Company StatusDissolved
Company Number05346921
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date10 November 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusClosed
Appointed02 October 2013(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 10 November 2015)
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameCapita Trust Corporate Limited (Corporation)
StatusClosed
Appointed02 October 2013(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 10 November 2015)
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Secretary NameCapita Trust Corporate Limited (Corporation)
StatusClosed
Appointed17 January 2014(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 10 November 2015)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 20 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT
Secretary NameMr William David Bloomer
NationalityBritish
StatusResigned
Appointed20 May 2005(3 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2009)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Manor St Peter's Lane
Clayworth
Retford
Nottinghamshire
DN22 9AA
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 02 October 2013)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 02 October 2013)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 2013)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Paul Glendenning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(8 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2013(8 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 January 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address4th Floor
40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

2 at £1Capita Trust Nominees No. 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 July 2014Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page)
24 July 2014Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
4 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
4 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
4 February 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
4 February 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
9 October 2013Registered office address changed from 214 Barry Road London SE22 0JS on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 214 Barry Road London SE22 0JS on 9 October 2013 (1 page)
9 October 2013Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
9 October 2013Registered office address changed from 40 Dukes Place 4Th Floor 40 Dukes Place London EC3A 7NH England on 9 October 2013 (1 page)
9 October 2013Termination of appointment of Adrian Colosso as a director (1 page)
9 October 2013Registered office address changed from 40 Dukes Place 4Th Floor 40 Dukes Place London EC3A 7NH England on 9 October 2013 (1 page)
9 October 2013Termination of appointment of William Bloomer as a secretary (1 page)
9 October 2013Termination of appointment of William Bloomer as a secretary (1 page)
9 October 2013Appointment of Capita Trust Corporate Limited as a director (2 pages)
9 October 2013Termination of appointment of William Bloomer as a director (1 page)
9 October 2013Appointment of Mr Paul Glendenning as a director (2 pages)
9 October 2013Appointment of Capita Trust Secretaries Limited as a secretary (2 pages)
9 October 2013Termination of appointment of Robert Thomas as a director (1 page)
9 October 2013Termination of appointment of Robert Thomas as a director (1 page)
9 October 2013Appointment of Capita Trust Corporate Limited as a director (2 pages)
9 October 2013Registered office address changed from 40 Dukes Place 4Th Floor 40 Dukes Place London EC3A 7NH England on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 214 Barry Road London SE22 0JS on 9 October 2013 (1 page)
9 October 2013Appointment of Capita Trust Corporate Services Limited as a director (2 pages)
9 October 2013Appointment of Capita Trust Corporate Services Limited as a director (2 pages)
9 October 2013Termination of appointment of William Bloomer as a director (1 page)
9 October 2013Termination of appointment of Adrian Colosso as a director (1 page)
9 October 2013Appointment of Mr Paul Glendenning as a director (2 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
23 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 June 2012Annual return made up to 31 January 2012 with a full list of shareholders (15 pages)
7 June 2012Annual return made up to 31 January 2012 with a full list of shareholders (15 pages)
22 May 2012Registered office address changed from 133 Houndsditch London EC3A 7AH on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 133 Houndsditch London EC3A 7AH on 22 May 2012 (2 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 31 January 2011 (15 pages)
15 February 2011Annual return made up to 31 January 2011 (15 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(29 pages)
19 April 2010Statement of company's objects (2 pages)
19 April 2010Statement of company's objects (2 pages)
5 March 2010Annual return made up to 31 January 2010 (15 pages)
5 March 2010Annual return made up to 31 January 2010 (15 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
8 December 2009Appointment of William David Bloomer as a director (3 pages)
8 December 2009Appointment of William David Bloomer as a director (3 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
9 March 2009Return made up to 31/01/09; full list of members (8 pages)
9 March 2009Return made up to 31/01/09; full list of members (8 pages)
10 February 2009Director's change of particulars / adrian colosso / 02/01/2009 (1 page)
10 February 2009Director's change of particulars / adrian colosso / 02/01/2009 (1 page)
9 February 2009Director's change of particulars / michael bruce / 02/01/2009 (1 page)
9 February 2009Director's change of particulars / michael bruce / 02/01/2009 (1 page)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 February 2008Return made up to 31/01/08; no change of members (7 pages)
15 February 2008Return made up to 31/01/08; no change of members (7 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 February 2007Return made up to 31/01/07; full list of members (7 pages)
18 February 2007Return made up to 31/01/07; full list of members (7 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (3 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (3 pages)
17 February 2006Return made up to 31/01/06; full list of members (6 pages)
17 February 2006Return made up to 31/01/06; full list of members (6 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005New director appointed (5 pages)
8 June 2005Registered office changed on 08/06/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
8 June 2005Registered office changed on 08/06/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2005Resolutions
  • RES13 ‐ App of stam tran/ co bu 20/05/05
(4 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (5 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Memorandum and Articles of Association (5 pages)
8 June 2005Resolutions
  • RES13 ‐ App of stam tran/ co bu 20/05/05
(4 pages)
8 June 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 June 2005Memorandum and Articles of Association (5 pages)
8 June 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (17 pages)
31 January 2005Incorporation (17 pages)