About

Registered Number: 06308632
Date of Incorporation: 10/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 9 months ago)
Registered Address: Sunnyside, 23 Old Oak Close, Aldridge, West Midlands, WS9 8SE

 

Established in 2007, Privilege Yacht International Ltd has its registered office in Aldridge, West Midlands. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGIUS, Alfred 24 July 2007 - 1
AGIUS, Christina 20 December 2009 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
AGIUS, Christina 24 July 2007 01 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 22 April 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 24 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 04 May 2010
TM02 - Termination of appointment of secretary 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AP01 - Appointment of director 26 January 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 26 January 2009
CERTNM - Change of name certificate 20 January 2009
363a - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
NEWINC - New incorporation documents 10 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.