Company NamePlatinum Garages Ltd.
Company StatusDissolved
Company Number08133283
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NamePlanet Express Incorporated Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rejwanul Islam
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address163 Folkestone Road
London
E6 6AZ
Secretary NameMr Rejwanul Islam
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address163 Folkestone Road
London
E6 6AZ

Location

Registered AddressUnit 386 Bignold Road
London
E7 0EX
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London

Shareholders

1 at £100Rejwanul Islam
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Compulsory strike-off action has been suspended (1 page)
29 January 2016Compulsory strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(2 pages)
20 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(2 pages)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(2 pages)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
19 October 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 September 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Termination of appointment of Rejwanul Islam as a director on 24 December 2014 (1 page)
2 February 2015Termination of appointment of Rejwanul Islam as a director on 24 December 2014 (1 page)
17 October 2014Registered office address changed from 163 Folkestone Road London E6 6AZ to Unit 386 Bignold Road London E7 0EX on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Rejwanul Islam as a secretary on 13 October 2014 (1 page)
17 October 2014Termination of appointment of Rejwanul Islam as a secretary on 13 October 2014 (1 page)
17 October 2014Registered office address changed from 163 Folkestone Road London E6 6AZ to Unit 386 Bignold Road London E7 0EX on 17 October 2014 (1 page)
22 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 February 2014Company name changed planet express incorporated LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Company name changed planet express incorporated LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
4 January 2014Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
4 January 2014Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
6 July 2012Incorporation (25 pages)
6 July 2012Incorporation (25 pages)