Company NamePreciza Ltd
Company StatusDissolved
Company Number07568302
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Stefanel Vali Petrache
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityRomanian
StatusClosed
Appointed15 June 2018(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Great Suffolk Street
London
SE1 0BL
Director NameMs Stefania Dudova
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySlovakian
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Greystoke Drive
Ruislip
Middlesex
HA4 7YW
Director NameMr Michal Duda
Date of BirthMarch 1982 (Born 42 years ago)
NationalitySlovak
StatusResigned
Appointed01 December 2012(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 June 2018)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address74 Greystoke Drive
Ruislip
Middlesex
HA4 7YW

Location

Registered Address72 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michal Duda
100.00%
Ordinary

Financials

Year2014
Net Worth-£772
Cash£16,558
Current Liabilities£21,245

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
10 April 2019Notification of Stefanel Vali Petrache as a person with significant control on 15 June 2018 (2 pages)
10 April 2019Appointment of Mr Stefanel Vali Petrache as a director on 15 June 2018 (2 pages)
10 April 2019Cessation of Michal Duda as a person with significant control on 15 June 2018 (1 page)
10 April 2019Termination of appointment of Michal Duda as a director on 15 June 2018 (1 page)
8 January 2019Voluntary strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
28 November 2018Application to strike the company off the register (4 pages)
7 November 2018Registered office address changed from Unit 1 Pond Farm New Years Green Lane Harefield Uxbridge Middlesex UB9 6LX to 72 Great Suffolk Street London SE1 0BL on 7 November 2018 (1 page)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
10 October 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
10 October 2018Notification of Michal Duda as a person with significant control on 6 April 2016 (2 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2018Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
15 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
15 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Termination of appointment of Stefania Dudova as a director (1 page)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Termination of appointment of Stefania Dudova as a director (1 page)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
8 January 2013Appointment of Mr Michal Duda as a director (2 pages)
8 January 2013Appointment of Mr Michal Duda as a director (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
5 October 2011Director's details changed for Ms Stefania Simova on 1 October 2011 (3 pages)
5 October 2011Director's details changed for Ms Stefania Simova on 1 October 2011 (2 pages)
5 October 2011Director's details changed for Ms Stefania Simova on 1 October 2011 (2 pages)
5 October 2011Director's details changed for Ms Stefania Simova on 1 October 2011 (3 pages)
5 October 2011Director's details changed for Ms Stefania Simova on 1 October 2011 (2 pages)
5 October 2011Director's details changed for Ms Stefania Simova on 1 October 2011 (3 pages)
17 March 2011Incorporation (20 pages)
17 March 2011Incorporation (20 pages)