Company NamePlasire Co Limited
DirectorRachel Babad
Company StatusDissolved
Company Number00648056
CategoryPrivate Limited Company
Incorporation Date27 January 1960(64 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Rachel Babad
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Gilda Crescent
London
N16 6JP
Secretary NameMr Abraham Horowitz
NationalityAmerican
StatusCurrent
Appointed19 December 1991(31 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moresby Road
London
E5 9LE
Director NameMr Isacc Babad
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(31 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 December 1991)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Gilda Crescent
London
N16 6JP
Secretary NameMrs Rachel Babad
NationalityBritish
StatusResigned
Appointed03 October 1991(31 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gilda Crescent
London
N16 6JP

Location

Registered AddressCasson Beckman & Partners
3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

11 January 2000Dissolved (1 page)
11 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
30 September 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
10 September 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
31 July 1997Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents pakr london NW1 4JW (1 page)
24 April 1997Liquidators statement of receipts and payments (5 pages)
24 April 1997Liquidators statement of receipts and payments (5 pages)
22 March 1996Liquidators statement of receipts and payments (5 pages)
26 September 1995Liquidators statement of receipts and payments (10 pages)