Company NamePlatinum Property Consultants Limited
Company StatusDissolved
Company Number06814623
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date7 June 2012 (11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Veronica Sharma
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(9 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 07 June 2012)
RoleLettings Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Birkhall Close
Chatham
Kent
ME5 7QD
Director NameMr Jason Thorpe
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Birkhall Close
Chatham
ME5 7QD

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Ms Veronica Sharma
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 June 2012Final Gazette dissolved following liquidation (1 page)
7 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2012Final Gazette dissolved following liquidation (1 page)
7 March 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
7 March 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
7 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-24
(1 page)
7 February 2011Appointment of a voluntary liquidator (1 page)
7 February 2011Statement of affairs with form 4.19 (5 pages)
7 February 2011Appointment of a voluntary liquidator (1 page)
7 February 2011Statement of affairs with form 4.19 (5 pages)
14 January 2011Registered office address changed from Suite 2 2Nd Floor East 255-259 Commercial Road London E1 2BT on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from Suite 2 2nd Floor East 255-259 Commercial Road London E1 2BT on 14 January 2011 (2 pages)
12 March 2010Registered office address changed from 1St Floor 71 Burdett Road London E3 4TN on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from 1st Floor 71 Burdett Road London E3 4TN on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(9 pages)
12 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(9 pages)
14 December 2009Appointment of Veronica Sharma as a director (3 pages)
14 December 2009Appointment of Veronica Sharma as a director (3 pages)
4 December 2009Termination of appointment of Jason Thorpe as a director (2 pages)
4 December 2009Termination of appointment of Jason Thorpe as a director (2 pages)
10 February 2009Incorporation (13 pages)
10 February 2009Incorporation (13 pages)