Company NameLe Pleiadi Appartments Limited
Company StatusDissolved
Company Number01736510
CategoryPrivate Limited Company
Incorporation Date4 July 1983(40 years, 9 months ago)
Dissolution Date29 September 1998 (25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCorridet Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusClosed
Appointed06 July 1993(10 years after company formation)
Appointment Duration5 years, 2 months (closed 29 September 1998)
Correspondence Address2a Lord Street
Douglas
Isle Of Man
Director NameCraystere Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusClosed
Appointed06 July 1993(10 years after company formation)
Appointment Duration5 years, 2 months (closed 29 September 1998)
Correspondence Address2a Lord Street
Douglas
Isle Of Man
IM2 2BD
Secretary NameArden Secretaries Limited (Corporation)
StatusClosed
Appointed06 July 1993(10 years after company formation)
Appointment Duration5 years, 2 months (closed 29 September 1998)
Correspondence Address26 Glastegny Esplanade
St Peter Port
Guernsey
GY1 3XH
Director NameDeirdre Dorothy Hudson
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressDixcart Cottage
Sark
Channel Islands
Director NameCmdr Palliser Alfred Milbanke Hudson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 1993)
RoleCompany Director
Correspondence AddressThe Long House
La Ville Roussel De Bas
Sark
Channel Islands
Secretary NameDuncan Lawrie Trust Co Limited (Corporation)
StatusResigned
Appointed28 October 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 1993)
Correspondence Address15 The Grange
St Peter Port
Guernsey
Channel Islands

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1998Application for striking-off (1 page)
2 November 1997Return made up to 28/10/97; full list of members (6 pages)
31 October 1996Return made up to 28/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
19 October 1995Return made up to 28/10/95; no change of members (4 pages)
18 October 1995Delivery ext'd 3 mth 31/03/95 (2 pages)