Banstead
Surrey
SM7 2HX
Director Name | Edward John Chamberlain |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2005(same day as company formation) |
Role | Chauffeur |
Country of Residence | United Kingdom |
Correspondence Address | 12 Thornfield Road Banstead Surrey SM7 2HX |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Website | www.platinumdriveltd.com |
---|---|
Telephone | 01737 379379 |
Telephone region | Redhill |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
50 at £1 | Claire Chamberlain 50.00% Ordinary B |
---|---|
50 at £1 | Edward John Chamberlain 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,385 |
Current Liabilities | £198,288 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
18 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 September 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (9 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 14 February 2015 (9 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 14 February 2015 (9 pages) |
20 March 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (9 pages) |
20 March 2014 | Liquidators' statement of receipts and payments to 14 February 2014 (9 pages) |
20 March 2014 | Liquidators statement of receipts and payments to 14 February 2014 (9 pages) |
5 March 2013 | Company name changed platinum drive LIMITED\certificate issued on 05/03/13
|
5 March 2013 | Company name changed platinum drive LIMITED\certificate issued on 05/03/13
|
5 March 2013 | Change of name notice (2 pages) |
5 March 2013 | Change of name notice (2 pages) |
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Statement of affairs with form 4.19 (5 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Statement of affairs with form 4.19 (5 pages) |
22 February 2013 | Resolutions
|
4 February 2013 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England on 4 February 2013 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 July 2012 | Director's details changed for Edward John Chamberlain on 30 June 2012 (2 pages) |
3 July 2012 | Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
3 July 2012 | Director's details changed for Mrs Claire Chamberlain on 30 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Edward John Chamberlain on 30 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mrs Claire Chamberlain on 30 June 2012 (2 pages) |
3 July 2012 | Termination of appointment of Palmerston Secretaries Limited as a secretary (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-03
|
20 June 2012 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 20 June 2012 (1 page) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
27 October 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
27 October 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
23 August 2005 | Resolutions
|
23 August 2005 | Ad 19/07/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
23 August 2005 | Ad 19/07/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Ad 19/07/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | Ad 19/07/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
23 August 2005 | Resolutions
|
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
19 July 2005 | Incorporation (17 pages) |
19 July 2005 | Incorporation (17 pages) |