Company NamePlatz Holdings Limited
Company StatusDissolved
Company Number01291209
CategoryPrivate Limited Company
Incorporation Date17 December 1976(47 years, 4 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLesley Eve Platz
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years after company formation)
Appointment Duration25 years, 1 month (closed 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMr Paul Leslie Platz
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years after company formation)
Appointment Duration25 years, 1 month (closed 07 February 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMs Rachel Eve Platz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years after company formation)
Appointment Duration25 years, 1 month (closed 07 February 2017)
RoleNursery Nurse
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMr Simon Howard Platz
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years after company formation)
Appointment Duration25 years, 1 month (closed 07 February 2017)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Secretary NameMr John David Attwood
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years after company formation)
Appointment Duration25 years, 1 month (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameMr David Aron Platz
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 1994)
RoleMusic Publisher
Correspondence Address4 Queens Mews
London
W2 4BZ

Location

Registered AddressRoundhouse
212 Regent's Park Road
London
NW1 8AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£37,877
Cash£37,894
Current Liabilities£17

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
11 November 2016Application to strike the company off the register (3 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 January 2016Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
27 January 2016Register(s) moved to registered office address Roundhouse 212 Regent's Park Road London NW1 8AW (1 page)
14 December 2015Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 14 December 2015 (1 page)
7 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 January 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
16 January 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(6 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
14 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
4 January 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
13 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
13 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 February 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
19 February 2010Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Lesley Eve Platz on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
19 February 2010Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Mr John David Attwood on 1 October 2009 (1 page)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
19 February 2010Director's details changed for Rachel Eve Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Director's details changed for Lesley Eve Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Lesley Eve Platz on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
19 February 2010Director's details changed for Mr Simon Howard Platz on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Paul Leslie Platz on 1 October 2009 (2 pages)
17 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
8 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
28 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2007Director's particulars changed (1 page)
5 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 May 2006Return made up to 31/12/05; full list of members (3 pages)
12 May 2006Return made up to 31/12/05; full list of members (3 pages)
8 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 March 2004Director's particulars changed (1 page)
2 March 2004Director's particulars changed (1 page)
16 February 2004Return made up to 31/12/03; full list of members (7 pages)
16 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Location of register of members (1 page)
30 January 2003Location of register of members (1 page)
2 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
2 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 February 2002Return made up to 31/12/01; full list of members (7 pages)
25 February 2002Return made up to 31/12/01; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 February 2001Return made up to 31/12/00; full list of members (7 pages)
3 January 2001Full accounts made up to 31 December 1999 (7 pages)
3 January 2001Full accounts made up to 31 December 1999 (7 pages)
11 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 March 2000Return made up to 31/12/99; full list of members (8 pages)
24 March 2000Return made up to 31/12/99; full list of members (8 pages)
4 February 2000Full accounts made up to 31 December 1998 (6 pages)
4 February 2000Full accounts made up to 31 December 1998 (6 pages)
13 December 1999Location of register of members (1 page)
13 December 1999Location of register of members (1 page)
14 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 April 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 February 1999Full accounts made up to 31 December 1997 (6 pages)
3 February 1999Full accounts made up to 31 December 1997 (6 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
19 March 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 February 1998Full accounts made up to 31 December 1996 (6 pages)
3 February 1998Full accounts made up to 31 December 1996 (6 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
4 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 December 1996Registered office changed on 09/12/96 from: 1A farm place london W8 7SX (1 page)
9 December 1996Registered office changed on 09/12/96 from: 1A farm place london W8 7SX (1 page)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)