Company NamePlava Investments Limited
Company StatusDissolved
Company Number01362287
CategoryPrivate Limited Company
Incorporation Date11 April 1978(46 years ago)
Dissolution Date19 August 2010 (13 years, 8 months ago)
Previous NameFoods Of India Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKirit Kumar Pathak
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(14 years, 8 months after company formation)
Appointment Duration17 years, 7 months (closed 19 August 2010)
RoleChairman And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Victoria Road
Heaton
Bolton
Lancashire
BL1 5AS
Director NameNeeraj Kirit Pathak
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(18 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 19 August 2010)
RoleExecutive
Correspondence AddressOrchard House
Victoria Road
Heaton
Bolton
BL1 5AS
Secretary NameJilesh Hirji Pattni
NationalityBritish
StatusClosed
Appointed01 October 2003(25 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 19 August 2010)
RoleCompany Director
Correspondence Address6 Saxon Court
Marsland Road
Sale
Cheshire
M33 3YP
Director NameJayshree Pathak
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 23 December 2005)
RoleSecretary
Correspondence Address2112 Sunnydale Blved
Suite E
Clearwater
Florida
34625
Director NameMeena Pathak
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1996)
RoleSecretary
Correspondence AddressOrchard House
Victoria Road Heaton
Bolton
Lancashire
BL1 5AS
Secretary NameJayshree Pathak
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address715 Westfield Court
Dunedin
Florida 34698
United States
Secretary NameMeena Pathak
NationalityBritish
StatusResigned
Appointed26 September 1994(16 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressOrchard House
Victoria Road Heaton
Bolton
Lancashire
BL1 5AS
Secretary NameSunil Beersing
NationalityBritish
StatusResigned
Appointed01 October 1996(18 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 September 2003)
RoleCompany Director
Correspondence Address96 The Avenue
Alwoodley
Leeds
LS17 7PB

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,203
Cash£28,399
Current Liabilities£2,438

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 August 2010Final Gazette dissolved following liquidation (1 page)
19 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
19 May 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 June 2009Registered office changed on 12/06/2009 from 2 bloomsbury street london WC1B 3ST (1 page)
12 June 2009Registered office changed on 12/06/2009 from 2 bloomsbury street london WC1B 3ST (1 page)
11 June 2009Appointment of a voluntary liquidator (5 pages)
11 June 2009Appointment of a voluntary liquidator (5 pages)
11 June 2009Declaration of solvency (4 pages)
11 June 2009Declaration of solvency (4 pages)
11 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-05-27
(1 page)
11 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
18 July 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 November 2007Company name changed foods of india LIMITED\certificate issued on 30/11/07 (3 pages)
30 November 2007Company name changed foods of india LIMITED\certificate issued on 30/11/07 (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
2 August 2007Full accounts made up to 30 September 2006 (11 pages)
17 January 2007Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
17 January 2007Registered office changed on 17/01/07 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2006Accounts for a small company made up to 2 October 2005 (6 pages)
7 August 2006Accounts for a small company made up to 2 October 2005 (6 pages)
7 August 2006Accounts for a small company made up to 2 October 2005 (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
3 August 2005Accounts for a small company made up to 26 September 2004 (6 pages)
3 August 2005Accounts for a small company made up to 26 September 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 December 2004Secretary's particulars changed (1 page)
2 December 2004Secretary's particulars changed (1 page)
29 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
14 April 2003Accounts for a small company made up to 29 September 2002 (6 pages)
14 April 2003Accounts for a small company made up to 29 September 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
12 August 2002Accounts for a small company made up to 29 September 2001 (7 pages)
12 August 2002Accounts for a small company made up to 29 September 2001 (7 pages)
15 February 2002Secretary's particulars changed (1 page)
15 February 2002Secretary's particulars changed (1 page)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 January 2000Accounts for a small company made up to 2 October 1999 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 January 2000Accounts for a small company made up to 2 October 1999 (6 pages)
19 January 2000Accounts for a small company made up to 2 October 1999 (6 pages)
17 June 1999Registered office changed on 17/06/99 from: 252 goswell road london EC1V 7EB (1 page)
17 June 1999Registered office changed on 17/06/99 from: 252 goswell road london EC1V 7EB (1 page)
11 May 1999Accounts for a small company made up to 26 September 1998 (7 pages)
11 May 1999Accounts for a small company made up to 26 September 1998 (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (7 pages)
28 April 1998Accounts for a small company made up to 27 September 1997 (7 pages)
28 April 1998Accounts for a small company made up to 27 September 1997 (7 pages)
21 January 1998Return made up to 31/12/97; full list of members (7 pages)
21 January 1998Return made up to 31/12/97; full list of members (7 pages)
2 October 1997Accounts for a small company made up to 28 September 1996 (8 pages)
2 October 1997Accounts for a small company made up to 28 September 1996 (8 pages)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Return made up to 31/12/96; full list of members (7 pages)
20 January 1997Return made up to 31/12/96; full list of members (7 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996Secretary resigned (1 page)
17 October 1996Accounts made up to 31 December 1995 (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996New secretary appointed (2 pages)
26 September 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
26 September 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
17 January 1996Return made up to 31/12/95; full list of members (8 pages)
17 January 1996Return made up to 31/12/95; full list of members (8 pages)
25 September 1995Accounts made up to 31 December 1994 (1 page)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)