About

Registered Number: 07830419
Date of Incorporation: 01/11/2011 (12 years and 4 months ago)
Company Status: Liquidation
Date of Dissolution: 17/01/2017 (7 years and 2 months ago)
Registered Address: Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

 

1st Platinum Investments Ltd was founded on 01 November 2011 and are based in Essex, it's status is listed as "Liquidation". We don't know the number of employees at the organisation. The business has 3 directors listed as Dhillon, Ravinder Kaur, Dhillon, Ravinder Kaur, Lal, Amrik.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHILLON, Ravinder Kaur 01 November 2011 07 November 2012 1
LAL, Amrik 07 November 2012 04 September 2013 1
Secretary Name Appointed Resigned Total Appointments
DHILLON, Ravinder Kaur 01 April 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 April 2020
WU04 - N/A 17 April 2020
COCOMP - Order to wind up 05 March 2020
DISS40 - Notice of striking-off action discontinued 09 November 2019
CS01 - N/A 06 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
AA - Annual Accounts 15 April 2019
DISS40 - Notice of striking-off action discontinued 12 December 2018
CS01 - N/A 11 December 2018
AP03 - Appointment of secretary 11 December 2018
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AD01 - Change of registered office address 15 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 09 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 08 May 2017
RT01 - Application for administrative restoration to the register 08 May 2017
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AR01 - Annual Return 01 April 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AA - Annual Accounts 31 August 2015
MR04 - N/A 12 February 2015
AR01 - Annual Return 23 November 2014
AA - Annual Accounts 19 June 2014
TM01 - Termination of appointment of director 04 June 2014
MR01 - N/A 13 March 2014
AR01 - Annual Return 12 February 2014
AP01 - Appointment of director 26 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 09 April 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 05 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
CH01 - Change of particulars for director 09 November 2012
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
NEWINC - New incorporation documents 01 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.