About

Registered Number: 04618963
Date of Incorporation: 17/12/2002 (21 years and 3 months ago)
Company Status: Active
Registered Address: 529 Whitton Avenue West, Greenford, Middlesex, UB6 0DY,

 

Platinum Professionals Uk Ltd was founded on 17 December 2002 and are based in Middlesex, it has a status of "Active". We don't know the number of employees at this company. There are 8 directors listed as Bhatti, Mohammed Ibrar, Khan, Zebun-nisa, Bhatti, Mohammed, Bhatti, Uzma Ibrar, Bhatti, Mohammed Ibrar, Bhatti, Sameeya Afzaal, Ibrar Bhatti, Uzma, Khan, Mohammed Imran for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Zebun-Nisa 28 June 2013 - 1
BHATTI, Mohammed Ibrar 31 December 2003 01 February 2011 1
BHATTI, Sameeya Afzaal 17 December 2002 31 December 2003 1
IBRAR BHATTI, Uzma 01 February 2011 01 December 2015 1
KHAN, Mohammed Imran 28 June 2013 27 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BHATTI, Mohammed Ibrar 01 February 2011 - 1
BHATTI, Mohammed 17 December 2002 15 June 2006 1
BHATTI, Uzma Ibrar 16 June 2006 01 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 05 January 2020
AA - Annual Accounts 05 January 2020
AA - Annual Accounts 07 January 2019
CS01 - N/A 07 January 2019
CS01 - N/A 20 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 15 December 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
AR01 - Annual Return 21 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 05 February 2014
AP01 - Appointment of director 27 July 2013
AP01 - Appointment of director 27 July 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
AR01 - Annual Return 23 May 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 31 December 2012
RESOLUTIONS - N/A 11 September 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 03 March 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AA - Annual Accounts 31 December 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
287 - Change in situation or address of Registered Office 28 January 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 19 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 20 October 2004
225 - Change of Accounting Reference Date 09 September 2004
363s - Annual Return 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
287 - Change in situation or address of Registered Office 21 May 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.