Company NamePrivileged Limited
Company StatusDissolved
Company Number07887257
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Dissolution Date1 April 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Mahmoud Reza Miri
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(3 months, 1 week after company formation)
Appointment Duration2 years (closed 01 April 2014)
RoleRetail
Country of ResidenceEngland
Correspondence AddressSuite 10 Minerval House
26-27 Hatton Gardens
London
EC1N 8BR
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressSuite 10 Minerval House
26-27 Hatton Garden
London
EC1N 8BR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Mahmood Miri
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1
(3 pages)
25 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 1
(3 pages)
23 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mahmoud reza miri
(5 pages)
23 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for mahmoud reza miri
(5 pages)
12 April 2012Appointment of Mahmood Reza Miri as a director
  • ANNOTATION A second filed AP01 was registered on 23/05/2012
(4 pages)
12 April 2012Appointment of Mahmood Reza Miri as a director on 27 March 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 23/05/2012
(4 pages)
7 February 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 February 2012 (1 page)
6 February 2012Termination of appointment of Graham Michael Cowan as a director on 3 February 2012 (1 page)
6 February 2012Termination of appointment of Graham Cowan as a director (1 page)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)