Company NamePrecis (2699) Limited
Company StatusDissolved
Company Number06201944
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2011)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusClosed
Appointed22 May 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 11 January 2011)
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameRisecretaries Limited (Corporation)
StatusClosed
Appointed22 May 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 11 January 2011)
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressGlobe House
4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
8 September 2010Application to strike the company off the register (3 pages)
8 September 2010Application to strike the company off the register (3 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(5 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(5 pages)
4 May 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(5 pages)
30 April 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
30 April 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
30 April 2010Secretary's details changed for Risecretaries Limited on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 June 2009Accounts made up to 31 December 2008 (3 pages)
28 April 2009Return made up to 03/04/09; full list of members (3 pages)
28 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 November 2008Director appointed mr robert james casey (1 page)
3 November 2008Director appointed mr robert james casey (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 October 2008Accounts made up to 31 December 2007 (4 pages)
9 April 2008Return made up to 03/04/08; full list of members (3 pages)
9 April 2008Return made up to 03/04/08; full list of members (3 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (8 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007New director appointed (8 pages)
6 June 2007Registered office changed on 06/06/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
3 April 2007Incorporation (15 pages)
3 April 2007Incorporation (15 pages)