Company NamePlatinum Property Services (North East) Ltd
Company StatusDissolved
Company Number08685731
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameKFKY 31 Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Kelly Louise Bellwood
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrederick House Dean Group Business Park
Hartlepool
TS25 2BW

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
21 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
21 June 2016Previous accounting period shortened from 30 September 2015 to 31 August 2015 (1 page)
2 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom to Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW on 8 October 2014 (1 page)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom to Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom to Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW on 8 October 2014 (1 page)
20 November 2013Company name changed kfky 31 LTD\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Company name changed kfky 31 LTD\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Appointment of Mrs Kelly Louise Bellwood as a director (2 pages)
19 November 2013Appointment of Mrs Kelly Louise Bellwood as a director (2 pages)
19 November 2013Termination of appointment of Yasir Javed as a director (1 page)
19 November 2013Termination of appointment of Yasir Javed as a director (1 page)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 1
(27 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 1
(27 pages)