Company NamePlatinum Christian Trust
Company StatusDissolved
Company Number05679863
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date3 March 2020 (4 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Kathryn Gladys Mason
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address92 Tartar Road
Cobham
Surrey
KT11 2AT
Director NameMr Nicholas Grosvenor Oakes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address74 Tartar Road
Cobham
Surrey
KT11 2AT
Director NameJohn Horace Plant
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address1 Selborne Villas
Hillbrow Road
Esher
Surrey
KT10 9UD
Secretary NameMs Kathryn Gladys Mason
NationalityBritish
StatusClosed
Appointed19 January 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address92 Tartar Road
Cobham
Surrey
KT11 2AT
Secretary NameRachel Jacqueline Belton
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Orchard Way
Bognor Regis
West Sussex
PO22 9HL

Location

Registered Address1 Selborne Villas
Hillbrow Road
Esher
Surrey
KT10 9UD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Turnover£588
Net Worth£1,630
Cash£1,554
Current Liabilities£87

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
11 January 2020Voluntary strike-off action has been suspended (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
9 December 2019Application to strike the company off the register (1 page)
16 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
19 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
20 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
8 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
15 August 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
15 August 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
8 February 2016Annual return made up to 19 January 2016 no member list (5 pages)
8 February 2016Annual return made up to 19 January 2016 no member list (5 pages)
11 September 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
11 September 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
22 January 2015Annual return made up to 19 January 2015 no member list (5 pages)
22 January 2015Annual return made up to 19 January 2015 no member list (5 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
3 November 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
31 January 2014Annual return made up to 19 January 2014 no member list (5 pages)
31 January 2014Director's details changed for John Horace Plant on 22 March 2013 (2 pages)
31 January 2014Annual return made up to 19 January 2014 no member list (5 pages)
31 January 2014Director's details changed for John Horace Plant on 22 March 2013 (2 pages)
30 September 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
30 September 2013Total exemption full accounts made up to 31 January 2013 (11 pages)
21 May 2013Registered office address changed from 14 Green Lane Cobham Surrey KT11 2NN on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 14 Green Lane Cobham Surrey KT11 2NN on 21 May 2013 (1 page)
8 February 2013Annual return made up to 19 January 2013 no member list (5 pages)
8 February 2013Annual return made up to 19 January 2013 no member list (5 pages)
11 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
11 October 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
8 February 2012Annual return made up to 19 January 2012 no member list (5 pages)
8 February 2012Annual return made up to 19 January 2012 no member list (5 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
26 January 2011Annual return made up to 19 January 2011 no member list (5 pages)
26 January 2011Annual return made up to 19 January 2011 no member list (5 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
5 February 2010Director's details changed for Nicholas Grosvenor Oakes on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 19 January 2010 no member list (4 pages)
5 February 2010Director's details changed for Kathryn Gladys Mason on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Nicholas Grosvenor Oakes on 4 February 2010 (2 pages)
5 February 2010Director's details changed for John Horace Plant on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Kathryn Gladys Mason on 4 February 2010 (2 pages)
5 February 2010Director's details changed for John Horace Plant on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Kathryn Gladys Mason on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 19 January 2010 no member list (4 pages)
5 February 2010Director's details changed for John Horace Plant on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Nicholas Grosvenor Oakes on 4 February 2010 (2 pages)
21 September 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
21 September 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
11 February 2009Annual return made up to 19/01/09 (3 pages)
11 February 2009Annual return made up to 19/01/09 (3 pages)
5 August 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
5 August 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
12 February 2008Annual return made up to 19/01/08 (2 pages)
12 February 2008Annual return made up to 19/01/08 (2 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
19 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
20 February 2007Annual return made up to 19/01/07 (4 pages)
20 February 2007Annual return made up to 19/01/07 (4 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
19 January 2006Incorporation (26 pages)
19 January 2006Incorporation (26 pages)