PRESIDIO HOLDINGS LIMITED

5 Howick Place 5 Howick Place, London, SW1P 1WG
StatusDISSOLVED
Company No.05419545
CategoryPrivate Limited Company
Incorporated11 Apr 2005
Age19 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution14 Mar 2017
Years7 years, 3 months, 23 days

SUMMARY

PRESIDIO HOLDINGS LIMITED is an dissolved private limited company with number 05419545. It was incorporated 19 years, 2 months, 25 days ago, on 11 April 2005 and it was dissolved 7 years, 3 months, 23 days ago, on 14 March 2017. The company address is 5 Howick Place 5 Howick Place, London, SW1P 1WG.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Dec 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 29 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Capital

Type: SH19

Date: 2016-09-29

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 29 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/09/16

Documents

View document PDF

Resolution

Date: 29 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-21

Officer name: Daniele Ballestrazzi

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Jun 2015

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jun 2015

Category: Address

Type: AD02

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniele Ballestrazzi

Appointment date: 2015-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enrico Dino Edoardo Luerti

Termination date: 2015-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 12 Feb 2015

Action Date: 01 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-01

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-23

Old address: Como House 3-F 15 Wrights Lane London W8 5SL

New address: 5 Howick Place 6Th Floor London SW1P 1WG

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-01-31

Documents

View document PDF

Resolution

Date: 04 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 27 May 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2014

Action Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Livio Paolo Franco Proli

Appointment date: 2014-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marina Suk-Lan Leung

Termination date: 2014-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gabrielle Catherine Victoria Morris

Termination date: 2014-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Grapstein

Termination date: 2014-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Lam Kong Heng

Termination date: 2014-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harlan Bratcher

Termination date: 2014-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe Marsocci

Termination date: 2014-05-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luca Pastorelli

Appointment date: 2014-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davide Gambillara

Termination date: 2014-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Nicola Corrado Camerana

Termination date: 2014-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Enrico Dino Edoardo Luerti

Appointment date: 2014-02-12

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2013

Action Date: 02 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Change person director company with change date

Date: 01 May 2013

Action Date: 11 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-11

Officer name: Mr Davide Gambillara

Documents

View document PDF

Change person director company with change date

Date: 01 May 2013

Action Date: 11 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-11

Officer name: Mr Steven Grapstein

Documents

View document PDF

Change person secretary company with change date

Date: 01 May 2013

Action Date: 11 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-11

Officer name: Ms Marina Suk-Lan Leung

Documents

View document PDF

Change person director company with change date

Date: 01 May 2013

Action Date: 11 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-11

Officer name: Mr Harlan Bratcher

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jul 2012

Action Date: 28 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Change sail address company with old address

Date: 15 Feb 2012

Category: Address

Type: AD02

Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU

Documents

View document PDF

Accounts with accounts type group

Date: 25 Aug 2011

Action Date: 29 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-29

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Nicola Corrado Camerana

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hooks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 11 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-11

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giuseppe Marsocci

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandro Valenti

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jun 2010

Action Date: 30 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Bernard Lam Kong Heng

Documents

View document PDF

Move registers to sail company

Date: 20 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Harlan Bratcher

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Steven Grapstein

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Mr Alessandro Salvatore Valenti

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: Mr Davide Gambillara

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-11

Officer name: Marina Suk-Lan Leung

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-11

Officer name: John Anthony Hooks

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2010

Action Date: 11 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-11

Officer name: Gabrielle Catherine Victoria Morris

Documents

View document PDF

Accounts with accounts type group

Date: 27 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / davide gambillara / 01/01/2009

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alessandro valenti / 01/01/2009

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director goh meng

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ong huat

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed john anthony hooks

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed marina suk-lan leung

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2008

Action Date: 02 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-02

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Nov 2007

Action Date: 03 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-03

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 04/10/06 from: pemberton house 3-f 15 wrights lane london W8 5SL

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Memorandum articles

Date: 26 May 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a/x holdings LIMITED\certificate issued on 19/12/05

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 02/11/05--------- £ si 3996@1=3996 £ ic 2/3998

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/11/05

Documents

View document PDF

Resolution

Date: 29 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

EDEN POINT DEVELOPMENTS LIMITED

BEEVER AND STRUTHERS, ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:10963834
Status:ACTIVE
Category:Private Limited Company

FABRIC FIRST BUILD PROJECTS LTD

5 BATTERY END,NEWBURY,RG14 6NX

Number:11896910
Status:ACTIVE
Category:Private Limited Company

J DALTON COMMUNICATIONS LIMITED

26 ST JAMES LANE,COVENTRY,CV3 3GT

Number:09197295
Status:ACTIVE
Category:Private Limited Company

PROSPECT INVESTMENTS (WIGAN) LTD

BEECH HOUSE 23 LADIES LANE,WIGAN,WN2 2QA

Number:11081138
Status:ACTIVE
Category:Private Limited Company

RELIABLE HOMES LIMITED

37A BROADWAY PARADE,LONDON,N8 9DB

Number:08367987
Status:ACTIVE
Category:Private Limited Company

SILICON CONNECT LTD

UNIT 1-B,WELWYN GARDEN CITY,AL7 1AU

Number:06893255
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source