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
04413755 Limited
04413755 Limited is a dissolved company incorporated on 10 April 2002 with the registered office located in London, City of London. 04413755 Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 April 2021
(4 years ago)
Was
19 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04413755
Private limited company
Age
23 years
Incorporated
10 April 2002
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 04413755 Limited
Contact
Update Details
Address
St Clare House
30-33 Minories
London
Greater London
EC3N 1DD
Same address for the past
18 years
Companies in EC3N 1DD
Telephone
02077091650
Email
Unreported
Website
Platinumre.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Neila Adriana Nivia
Director • SVP Head Of Finance • American • Lives in United States • Born in Oct 1970
James Conway
Director • SVP General Counsel • American • Lives in England • Born in Jun 1954
Leo David Lechmere Barran
Secretary
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
Unreported
Decreased by £9.01M (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 8 (-100%)
Total Assets
£3.6M
Decreased by £29.38M (-89%)
Total Liabilities
£0
Decreased by £18.46M (-100%)
Net Assets
£3.6M
Decreased by £10.92M (-75%)
Debt Ratio (%)
0%
Decreased by 55.97% (-100%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
4 Years Ago on 6 Apr 2021
Compulsory Gazette Notice
4 Years Ago on 19 Jan 2021
Gavin Patrick Collery Resigned
7 Years Ago on 19 May 2018
Leo David Lechmere Barran Appointed
7 Years Ago on 18 May 2018
James Conway Appointed
7 Years Ago on 18 May 2018
Neila Adriana Nivia Appointed
7 Years Ago on 18 May 2018
Robert Sydney Porter Resigned
7 Years Ago on 9 May 2018
Restoration Court Order
7 Years Ago on 19 Feb 2018
Voluntarily Dissolution
14 Years Ago on 1 Nov 2011
Stephen Boddy Resigned
14 Years Ago on 10 Aug 2011
Get Alerts
Get Credit Report
Discover 04413755 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 6 Apr 2021
First Gazette notice for compulsory strike-off
Submitted on 19 Jan 2021
Appointment of Neila Adriana Nivia as a director on 18 May 2018
Submitted on 29 May 2018
Termination of appointment of Robert Sydney Porter as a director on 9 May 2018
Submitted on 29 May 2018
Termination of appointment of Gavin Patrick Collery as a director on 19 May 2018
Submitted on 29 May 2018
Appointment of James Conway as a director on 18 May 2018
Submitted on 29 May 2018
Appointment of Leo David Lechmere Barran as a secretary on 18 May 2018
Submitted on 29 May 2018
Restoration by order of the court
Submitted on 19 Feb 2018
Certificate of change of name
Submitted on 19 Feb 2018
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Nov 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs