Company Name1st Platinum Investments Ltd
DirectorAmrik Lal
Company StatusLiquidation
Company Number07830419
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Amrik Lal
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(1 year, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMrs Ravinder Kaur Dhillon
StatusCurrent
Appointed01 April 2018(6 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMiss Ravinder Kaur Dhillon
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Trenance Gardens
Ilford
Essex
IG3 9NG
Director NameMr Piara Singh Bhuller
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(1 year after company formation)
Appointment Duration10 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Trenance Gardens
Ilford
Essex
IG3 9NG
Director NameMr Amrik Lal
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(1 year after company formation)
Appointment Duration10 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Trenance Gardens
Ilford
Essex
IG3 9NG

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Amrik Lal
100.00%
Ordinary

Financials

Year2014
Net Worth-£230,326
Current Liabilities£73,339

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Next Accounts Due31 August 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 November 2019 (4 years, 5 months ago)
Next Return Due13 December 2020 (overdue)

Charges

5 March 2014Delivered on: 13 March 2014
Satisfied on: 12 February 2015
Persons entitled: I & M Bank Limited

Classification: A registered charge
Particulars: 1 land and buildings lying to the north of the ridgeway t/no DM316334. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

9 May 2023Progress report in a winding up by the court (15 pages)
30 May 2022Progress report in a winding up by the court (15 pages)
20 May 2022Notice of removal of liquidator by court (7 pages)
19 May 2022Appointment of a liquidator (3 pages)
24 May 2021Progress report in a winding up by the court (10 pages)
23 April 2020Registered office address changed from 101 Wanstead Park Road Ilford IG1 3th United Kingdom to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 23 April 2020 (2 pages)
17 April 2020Appointment of a liquidator (3 pages)
5 March 2020Order of court to wind up (3 pages)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
15 April 2019Micro company accounts made up to 30 November 2017 (2 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018Appointment of Mrs Ravinder Kaur Dhillon as a secretary on 1 April 2018 (2 pages)
11 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
8 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
15 March 2018Registered office address changed from 9 Trenance Gardens Ilford Essex IG3 9NG to 101 Wanstead Park Road Ilford IG1 3th on 15 March 2018 (1 page)
16 January 2018Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
9 September 2017Micro company accounts made up to 30 November 2016 (2 pages)
8 May 2017Administrative restoration application (3 pages)
8 May 2017Administrative restoration application (3 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 May 2017Confirmation statement made on 1 November 2016 with updates (9 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 May 2017Confirmation statement made on 1 November 2016 with updates (9 pages)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 February 2015Satisfaction of charge 078304190001 in full (4 pages)
12 February 2015Satisfaction of charge 078304190001 in full (4 pages)
23 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2
(3 pages)
23 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2
(3 pages)
23 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 2
(3 pages)
19 June 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
19 June 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
4 June 2014Termination of appointment of Piara Bhuller as a director (1 page)
4 June 2014Termination of appointment of Piara Bhuller as a director (1 page)
13 March 2014Registration of charge 078304190001 (21 pages)
13 March 2014Registration of charge 078304190001 (21 pages)
12 February 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
26 September 2013Appointment of Mr Amrik Lal as a director (2 pages)
26 September 2013Appointment of Mr Amrik Lal as a director (2 pages)
5 September 2013Termination of appointment of Piara Bhuller as a director (1 page)
5 September 2013Termination of appointment of Amrik Lal as a director (1 page)
5 September 2013Termination of appointment of Amrik Lal as a director (1 page)
5 September 2013Termination of appointment of Piara Bhuller as a director (1 page)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
9 April 2013Compulsory strike-off action has been discontinued (1 page)
8 April 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
5 April 2013Appointment of Mr Amrik Lal as a director (2 pages)
5 April 2013Appointment of Mr Piara Singh Bhuller as a director (2 pages)
5 April 2013Appointment of Mr Amrik Lal as a director (2 pages)
5 April 2013Termination of appointment of Ravinder Dhillon as a director (1 page)
5 April 2013Appointment of Mr Piara Singh Bhuller as a director (2 pages)
5 April 2013Termination of appointment of Ravinder Dhillon as a director (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2012Director's details changed for Mr Piara Singh Bhullar on 7 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Piara Singh Bhullar on 7 November 2012 (2 pages)
9 November 2012Director's details changed for Mr Piara Singh Bhullar on 7 November 2012 (2 pages)
7 November 2012Appointment of Mr Amrik Lal as a director (2 pages)
7 November 2012Appointment of Mr Piara Singh Bhullar as a director (2 pages)
7 November 2012Termination of appointment of Ravinder Dhillon as a director (1 page)
7 November 2012Appointment of Mr Amrik Lal as a director (2 pages)
7 November 2012Termination of appointment of Ravinder Dhillon as a director (1 page)
7 November 2012Appointment of Mr Piara Singh Bhullar as a director (2 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)