About

Registered Number: 05012802
Date of Incorporation: 12/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 8 months ago)
Registered Address: Wentworth House 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ

 

Privatesail Ltd was registered on 12 January 2004, it's status at Companies House is "Dissolved". There is one director listed as Franklin, Kim Claus for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Kim Claus 12 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 13 April 2015
AA01 - Change of accounting reference date 20 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 20 December 2010
AD01 - Change of registered office address 29 November 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 25 January 2008
395 - Particulars of a mortgage or charge 07 March 2007
363s - Annual Return 16 February 2007
CERTNM - Change of name certificate 02 January 2007
AA - Annual Accounts 08 December 2006
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 07 December 2006
RESOLUTIONS - N/A 07 December 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
123 - Notice of increase in nominal capital 07 December 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 08 December 2005
395 - Particulars of a mortgage or charge 24 March 2005
363s - Annual Return 31 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2004
NEWINC - New incorporation documents 12 January 2004

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 22 February 2007 Outstanding

N/A

Marine mortgage 14 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.