Company NamePreezma Ltd
Company StatusDissolved
Company Number06665501
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusClosed
Appointed01 March 2011(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Secretary NameLaw & Tax International Solutions (UK) Ltd (Corporation)
StatusClosed
Appointed06 August 2008(same day as company formation)
Correspondence AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
Director NameMs Gaetanne Sharon Antat
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressLe Niole
Mahe
Seychelles

Location

Registered AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Capilana Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 August 2012Secretary's details changed for Law & Tax International Solutions (Uk) Ltd on 6 August 2012 (2 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Secretary's details changed for Law & Tax International Solutions (Uk) Ltd on 6 August 2012 (2 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Secretary's details changed for Law & Tax International Solutions (Uk) Ltd on 6 August 2012 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
12 July 2011Registered office address changed from Suite 109 1 St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 12 July 2011 (1 page)
12 July 2011Registered office address changed from Suite 109 1 St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 12 July 2011 (1 page)
11 March 2011Termination of appointment of Gaetanne Antat as a director (1 page)
11 March 2011Appointment of Ms. Jennifer Rene as a director (2 pages)
11 March 2011Appointment of Ms. Jennifer Rene as a director (2 pages)
11 March 2011Termination of appointment of Gaetanne Antat as a director (1 page)
13 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 August 2010Secretary's details changed for Law & Tax International Solutions (Uk) Ltd on 6 August 2010 (1 page)
12 August 2010Secretary's details changed for Law & Tax International Solutions (Uk) Ltd on 6 August 2010 (1 page)
12 August 2010Secretary's details changed for Law & Tax International Solutions (Uk) Ltd on 6 August 2010 (1 page)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
31 August 2009Return made up to 06/08/09; full list of members (3 pages)
31 August 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 August 2009Return made up to 06/08/09; full list of members (3 pages)
31 August 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
6 August 2008Incorporation (16 pages)
6 August 2008Incorporation (16 pages)