Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Platignum Portfolio No.1 Limited
Platignum Portfolio No.1 Limited is a dissolved company incorporated on 30 November 1998 with the registered office located in London, Greater London. Platignum Portfolio No.1 Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 December 2014
(10 years ago)
Was
16 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03675761
Private limited company
Age
26 years
Incorporated
30 November 1998
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Platignum Portfolio No.1 Limited
Contact
Address
55 Baker Street
London
W1U 7EU
Same address for the past
11 years
Companies in W1U 7EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mrs Cheryl Frances Moharm
Director • Secretary • Company Secretary • British • Lives in UK • Born in Nov 1958
Mark Simon Kingston
Director • Real Estate Professional • British • Lives in England • Born in May 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Silverdome Properties Limited
Mark Simon Kingston is a mutual person.
Active
Silverdome Holdings Limited
Mark Simon Kingston is a mutual person.
Active
Topland Group Plc
Mark Simon Kingston is a mutual person.
Active
Topland Finance Limited
Mark Simon Kingston is a mutual person.
Active
Topland London Limited
Mark Simon Kingston is a mutual person.
Active
Berkley Estates London Limited
Mark Simon Kingston is a mutual person.
Active
Riverland Holdings Limited
Mark Simon Kingston is a mutual person.
Active
Platignum Properties Limited
Mark Simon Kingston is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 May 2012
For period
31 May
⟶
31 May 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.43M
Increased by £5.93K (0%)
Total Liabilities
-£143.77K
Decreased by £3.71K (-3%)
Net Assets
£5.28M
Increased by £9.65K (0%)
Debt Ratio (%)
3%
Decreased by 0.07% (-3%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 23 Dec 2014
Mrs Cheryl Frances Moharm Details Changed
11 Years Ago on 22 May 2014
Registered Address Changed
11 Years Ago on 18 Dec 2013
Confirmation Submitted
11 Years Ago on 18 Dec 2013
Clive Edward Bush Resigned
11 Years Ago on 11 Oct 2013
Mr Mark Simon Kingston Appointed
11 Years Ago on 11 Oct 2013
Mrs Cheryl Frances Moharm Details Changed
12 Years Ago on 2 Sep 2013
Mrs Cheryl Frances Moharm Details Changed
12 Years Ago on 2 Sep 2013
Voluntary Liquidator Appointed
12 Years Ago on 7 Mar 2013
Declaration of Solvency
12 Years Ago on 7 Mar 2013
Get Alerts
Get Credit Report
Discover Platignum Portfolio No.1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 23 Dec 2014
Liquidators' statement of receipts and payments to 11 September 2014
Submitted on 23 Sep 2014
Return of final meeting in a members' voluntary winding up
Submitted on 23 Sep 2014
Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014
Submitted on 4 Jul 2014
Liquidators' statement of receipts and payments to 3 March 2014
Submitted on 18 Mar 2014
Annual return made up to 30 November 2013 with full list of shareholders
Submitted on 18 Dec 2013
Director's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
Submitted on 18 Dec 2013
Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
Submitted on 18 Dec 2013
Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
Submitted on 18 Dec 2013
Termination of appointment of Clive Edward Bush as a director on 11 October 2013
Submitted on 15 Nov 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs