About

Registered Number: 05277055
Date of Incorporation: 03/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: Bridge Place Anchor Boulevard, Admirals Park, Crossways, Dartford, Kent, DA2 6SN

 

Established in 2004, Privica Ltd are based in Kent, it's status at Companies House is "Dissolved". Turner, Robert Edward, Barker, Lesley Elizabeth, Catt, Richard John, Mckenzie, Clive William Price, Styant, Teresa Ann, Eaton, James Alexander, Grice, David Russell, Holden, Mark Andrew, Whisker, Ronald George are the current directors of this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATON, James Alexander 27 May 2015 04 April 2016 1
GRICE, David Russell 14 October 2005 04 February 2006 1
HOLDEN, Mark Andrew 07 March 2005 08 October 2005 1
WHISKER, Ronald George 11 April 2005 30 December 2009 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Robert Edward 29 June 2016 - 1
BARKER, Lesley Elizabeth 09 November 2004 27 July 2005 1
CATT, Richard John 30 December 2009 22 March 2010 1
MCKENZIE, Clive William Price 22 March 2010 28 May 2010 1
STYANT, Teresa Ann 28 May 2010 29 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
RESOLUTIONS - N/A 24 April 2019
DS01 - Striking off application by a company 17 April 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 08 March 2018
CS01 - N/A 24 November 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 15 November 2016
AP01 - Appointment of director 28 July 2016
TM01 - Termination of appointment of director 28 July 2016
AP03 - Appointment of secretary 30 June 2016
TM02 - Termination of appointment of secretary 30 June 2016
AA - Annual Accounts 22 April 2016
TM01 - Termination of appointment of director 08 April 2016
AR01 - Annual Return 16 November 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 05 June 2015
TM01 - Termination of appointment of director 18 March 2015
AA - Annual Accounts 28 December 2014
CH01 - Change of particulars for director 11 December 2014
AR01 - Annual Return 04 November 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
SH01 - Return of Allotment of shares 04 April 2014
RESOLUTIONS - N/A 27 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 March 2014
CAP-SS - N/A 27 March 2014
SH19 - Statement of capital 27 March 2014
RESOLUTIONS - N/A 24 March 2014
CC04 - Statement of companies objects 24 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 06 November 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AD04 - Change of location of company records to the registered office 26 January 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 22 June 2010
AA01 - Change of accounting reference date 11 June 2010
AP01 - Appointment of director 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
AP03 - Appointment of secretary 03 June 2010
TM01 - Termination of appointment of director 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
AP03 - Appointment of secretary 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
AD01 - Change of registered office address 11 January 2010
TM02 - Termination of appointment of secretary 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AP03 - Appointment of secretary 11 January 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AR01 - Annual Return 04 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH04 - Change of particulars for corporate secretary 04 November 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 30 September 2007
395 - Particulars of a mortgage or charge 17 May 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 12 September 2006
395 - Particulars of a mortgage or charge 08 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363a - Annual Return 23 November 2005
353 - Register of members 23 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 March 2005
287 - Change in situation or address of Registered Office 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
NEWINC - New incorporation documents 03 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2007 Fully Satisfied

N/A

Debenture 03 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.