Company NamePrivilege Capital Investments Limited
Company StatusDissolved
Company Number08430904
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NamesTangible Consulting Limited and Tangible Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Scherief Hassan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressThe Brentano Suite Samuelsons Unit
Solar House, 915 High Road
North Finchley
London
N12 8QJ

Contact

Websitewww.tangibleholding.com
Email address[email protected]

Location

Registered AddressThe Brentano Suite Samuelsons Unit
Solar House, 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
13 September 2017Application to strike the company off the register (3 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Director's details changed for Mr Scherief Hassan on 22 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Scherief Hassan on 22 September 2016 (2 pages)
27 August 2016Company name changed tangible capital LIMITED\certificate issued on 27/08/16 (3 pages)
27 August 2016Company name changed tangible capital LIMITED\certificate issued on 27/08/16 (3 pages)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
26 March 2015Company name changed tangible consulting LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
26 March 2015Company name changed tangible consulting LIMITED\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware HA8 7BJ to The Brentano Suite Samuelsons Unit Solar House, 915 High Road North Finchley London N12 8QJ on 31 July 2014 (1 page)
31 July 2014Registered office address changed from The Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ United Kingdom to The Brentano Suite Samuelsons Unit Solar House, 915 High Road North Finchley London N12 8QJ on 31 July 2014 (1 page)
31 July 2014Registered office address changed from The Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ United Kingdom to The Brentano Suite Samuelsons Unit Solar House, 915 High Road North Finchley London N12 8QJ on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware HA8 7BJ to The Brentano Suite Samuelsons Unit Solar House, 915 High Road North Finchley London N12 8QJ on 31 July 2014 (1 page)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
7 March 2013Director's details changed for Scherief Hassan on 5 March 2013 (2 pages)
7 March 2013Director's details changed for Scherief Hassan on 5 March 2013 (2 pages)
7 March 2013Director's details changed for Scherief Hassan on 5 March 2013 (2 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)