About

Registered Number: 05764717
Date of Incorporation: 31/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2016 (8 years and 1 month ago)
Registered Address: C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0RU

 

Based in Gateshead in Tyne & Wear, Platinum Investment Property Ltd was established in 2006, it has a status of "Dissolved". The current directors of the business are Goudy, Joyce Mary, Sheehan, Cheryl Anne, Sanger, Christopher James Michael. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGER, Christopher James Michael 01 March 2011 11 June 2012 1
Secretary Name Appointed Resigned Total Appointments
GOUDY, Joyce Mary 13 January 2007 01 November 2011 1
SHEEHAN, Cheryl Anne 31 March 2006 12 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 14 January 2016
4.68 - Liquidator's statement of receipts and payments 15 July 2015
4.68 - Liquidator's statement of receipts and payments 22 July 2014
AD01 - Change of registered office address 07 June 2013
RESOLUTIONS - N/A 05 June 2013
4.20 - N/A 05 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 June 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 11 June 2012
AR01 - Annual Return 03 May 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AA - Annual Accounts 19 December 2011
TM01 - Termination of appointment of director 08 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
CH01 - Change of particulars for director 28 September 2011
SH01 - Return of Allotment of shares 18 August 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AP01 - Appointment of director 10 March 2011
AD01 - Change of registered office address 14 February 2011
AAMD - Amended Accounts 10 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AD01 - Change of registered office address 23 April 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.