Company NamePrecious Installations Limited
Company StatusDissolved
Company Number07172208
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 1 month ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Precious
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Heathwood Gardens
London
SE7 8EP
Secretary NameMrs Melanie Precious
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Heathwood Gardens
London
SE7 8EP

Location

Registered Address1 Vicarage Lane
Stratford
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £0.5Melanie Precious
50.00%
Ordinary
1 at £0.5Simon Precious
50.00%
Ordinary

Financials

Year2014
Net Worth£40,226
Cash£49,546
Current Liabilities£13,478

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2019Application to strike the company off the register (1 page)
19 April 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
19 April 2018Notification of Simon Precious as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Notification of Melanie Precious as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Statement of capital following an allotment of shares on 4 August 2014
  • GBP 2
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 4 August 2014
  • GBP 2
(3 pages)
13 April 2015Statement of capital following an allotment of shares on 4 August 2014
  • GBP 2
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Director's details changed for Mr Simon Precious on 16 April 2014 (2 pages)
16 April 2014Secretary's details changed for Mrs Melanie Precious on 16 April 2014 (1 page)
16 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Secretary's details changed for Mrs Melanie Precious on 16 April 2014 (1 page)
16 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Director's details changed for Mr Simon Precious on 16 April 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)