Company NamePlatinum Funding UK Limited
Company StatusDissolved
Company Number06489187
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months ago)
Dissolution Date21 December 2011 (12 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameEyal Levy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed07 February 2008(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 21 December 2011)
RoleCompany Director
Correspondence Address101 West 67th Street Apartment 53d
New York
New York 10023
United States
Secretary NameShlomit Ophir-Harel
NationalityIsraeli
StatusClosed
Appointed07 February 2008(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 21 December 2011)
RoleAttorney
Correspondence Address9 Cross Way
New Providence
New Jersey
07974
United States
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2008(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£129,628
Net Worth£199,702
Cash£20,408
Current Liabilities£1,179,766

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2011Final Gazette dissolved following liquidation (1 page)
21 December 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
21 September 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
22 November 2010Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 22 November 2010 (2 pages)
16 September 2010Appointment of a voluntary liquidator (1 page)
16 September 2010Appointment of a voluntary liquidator (1 page)
27 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
27 August 2010Administrator's progress report to 13 August 2010 (11 pages)
27 August 2010Administrator's progress report to 13 August 2010 (11 pages)
27 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
11 May 2010Result of meeting of creditors (3 pages)
11 May 2010Result of meeting of creditors (3 pages)
23 April 2010Statement of affairs with form 2.14B (6 pages)
23 April 2010Statement of affairs with form 2.14B (6 pages)
21 April 2010Statement of administrator's proposal (21 pages)
21 April 2010Statement of administrator's proposal (21 pages)
15 March 2010Appointment of an administrator (1 page)
15 March 2010Appointment of an administrator (1 page)
11 March 2010Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 11 March 2010 (2 pages)
26 November 2009Capitals not rolled up (2 pages)
26 November 2009Capitals not rolled up (2 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
21 October 2009Form 123 (1 page)
21 October 2009Form 123 (1 page)
21 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 19 December 2008
  • GBP 337,008
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 19 December 2008
  • GBP 337,008
(2 pages)
21 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
6 April 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
6 March 2009Return made up to 30/01/09; full list of members (3 pages)
6 March 2009Return made up to 30/01/09; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from, hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR (1 page)
13 February 2009Registered office changed on 13/02/2009 from, hammonds (ref : sdw), rutland, house, 148 edmund street, birmingham, B3 2JR (1 page)
19 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 February 2008Secretary's particulars changed (1 page)
14 February 2008Secretary's particulars changed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New secretary appointed (1 page)
7 February 2008New secretary appointed (1 page)
30 January 2008Incorporation (13 pages)
30 January 2008Incorporation (13 pages)