About

Registered Number: 08425180
Date of Incorporation: 01/03/2013 (12 years and 1 month ago)
Company Status: Liquidation
Registered Address: MAZARS LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD

 

Platinum Vip London Ltd was registered on 01 March 2013 and are based in London, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at this business. Platinum Vip London Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIN ROUF, Mohammed Shazad 01 March 2013 03 February 2014 1
MIAH, Mohammed Momon 25 April 2015 25 April 2016 1
QURESHI, Purvez 28 December 2017 01 January 2018 1
ROUF, Mohammad Shazad 18 March 2013 18 March 2013 1
Secretary Name Appointed Resigned Total Appointments
FOZLAY, Rabby 03 July 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 March 2018
WU04 - N/A 19 March 2018
COCOMP - Order to wind up 12 March 2018
AD01 - Change of registered office address 03 March 2018
TM01 - Termination of appointment of director 29 January 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 28 December 2017
AD01 - Change of registered office address 28 December 2017
AP03 - Appointment of secretary 03 July 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 16 November 2016
TM01 - Termination of appointment of director 23 August 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 30 September 2015
AD01 - Change of registered office address 30 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 23 April 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
AD01 - Change of registered office address 29 January 2014
NEWINC - New incorporation documents 01 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.