Company NamePlatinum UK Projects Limited
Company StatusDissolved
Company Number05688838
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen King
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Cottesmore Gardens
Leigh On Sea
Essex
SS9 2TF
Director NameMr Philip John Sands
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Eastwood Road
Rayleigh
Essex
SS6 7JR
Secretary NameMr Philip John Sands
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Eastwood Road
Rayleigh
Essex
SS6 7JR
Director NameCatherine Holmes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address23 Cottesmore Gardens
Leigh On Sea
Essex
SS9 2TF
Director NameMrs Maxine Sands
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Eastwood Road
Rayleigh
Essex
SS6 7JR

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,233
Cash£7,376
Current Liabilities£70,523

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 October 2010Final Gazette dissolved following liquidation (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
3 March 2009Statement of affairs with form 4.19 (6 pages)
3 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-24
(1 page)
3 March 2009Statement of affairs with form 4.19 (6 pages)
3 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009Appointment of a voluntary liquidator (1 page)
5 February 2009Registered office changed on 05/02/2009 from 1 royal terrace southend on sea essex SS1 1EA (1 page)
5 February 2009Registered office changed on 05/02/2009 from 1 royal terrace southend on sea essex SS1 1EA (1 page)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 February 2008Return made up to 26/01/08; full list of members (5 pages)
28 February 2008Return made up to 26/01/08; full list of members (5 pages)
3 July 2007Registered office changed on 03/07/07 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
3 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
3 July 2007Registered office changed on 03/07/07 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
3 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Ad 01/06/07--------- £ si 96@1=96 £ ic 4/100 (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Ad 01/06/07--------- £ si 96@1=96 £ ic 4/100 (2 pages)
13 March 2007Return made up to 26/01/07; full list of members (3 pages)
13 March 2007Return made up to 26/01/07; full list of members (3 pages)
29 March 2006Ad 27/01/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 March 2006Ad 27/01/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 104 eastwood road rayleigh essex SS6 7JR (1 page)
13 March 2006Registered office changed on 13/03/06 from: 104 eastwood road rayleigh essex SS6 7JR (1 page)
26 January 2006Incorporation (19 pages)
26 January 2006Incorporation (19 pages)