About

Registered Number: 05218314
Date of Incorporation: 31/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Kemp House, 152 - 160 City Road, London, EC1V 2NX,

 

Founded in 2004, Privin Corporation Ltd have registered office in London. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANGHRAJKA, Harsha Kamlesh 31 August 2004 01 January 2007 1
Secretary Name Appointed Resigned Total Appointments
SANGHRAJKA, Pratibha Vanechand 31 August 2004 21 April 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
AD01 - Change of registered office address 28 February 2020
CH01 - Change of particulars for director 27 February 2020
CH01 - Change of particulars for director 24 February 2020
AD01 - Change of registered office address 24 February 2020
CS01 - N/A 29 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 24 April 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 13 February 2016
AD01 - Change of registered office address 05 November 2015
CH01 - Change of particulars for director 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 24 November 2014
DISS40 - Notice of striking-off action discontinued 16 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 28 July 2012
AR01 - Annual Return 06 March 2012
DISS40 - Notice of striking-off action discontinued 01 September 2011
AA - Annual Accounts 31 August 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 11 January 2011
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 05 August 2009
AA - Annual Accounts 23 April 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 10 March 2009
363a - Annual Return 13 February 2008
363s - Annual Return 27 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363a - Annual Return 18 September 2006
287 - Change in situation or address of Registered Office 02 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.