About

Registered Number: 06106211
Date of Incorporation: 15/02/2007 (17 years and 4 months ago)
Company Status: Active
Date of Dissolution: 24/05/2016 (8 years and 1 month ago)
Registered Address: Solar House, 282 Chase Road, London, N14 6NZ

 

Founded in 2007, Precious Financial Ltd have registered office in London, it's status at Companies House is "Active". Theofanous, Helen, Socratous, Christodoulos, Theofanous, Michael are listed as the directors of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOCRATOUS, Christodoulos 26 October 2011 29 December 2011 1
THEOFANOUS, Michael 19 February 2007 27 October 2011 1
Secretary Name Appointed Resigned Total Appointments
THEOFANOUS, Helen 19 February 2007 26 July 2011 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
PSC01 - N/A 10 June 2020
AA - Annual Accounts 31 December 2019
AA - Annual Accounts 29 October 2019
AA - Annual Accounts 29 October 2019
AA - Annual Accounts 29 October 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 29 October 2019
CS01 - N/A 29 October 2019
CS01 - N/A 29 October 2019
CS01 - N/A 29 October 2019
RT01 - Application for administrative restoration to the register 29 October 2019
BONA - Bona Vacantia disclaimer 23 April 2019
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
TM01 - Termination of appointment of director 21 January 2016
AP01 - Appointment of director 21 January 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
AP01 - Appointment of director 03 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 15 February 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
TM02 - Termination of appointment of secretary 06 September 2011
AR01 - Annual Return 09 March 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 27 November 2010
AR01 - Annual Return 25 February 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 20 February 2009
287 - Change in situation or address of Registered Office 20 February 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
287 - Change in situation or address of Registered Office 19 February 2007
123 - Notice of increase in nominal capital 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
NEWINC - New incorporation documents 15 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.