Company NamePlexhill Services International Limited
Company StatusDissolved
Company Number01847829
CategoryPrivate Limited Company
Incorporation Date12 September 1984(39 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Clifford Trevor Green
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(6 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address1 Holmfield Close
Tinkers Bridge
Milton Keynes
MK6 3AB
Secretary NameMarjorie Jean Hurn
NationalityBritish
StatusClosed
Appointed31 August 1991(6 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address17 Spicersfield
West Cheshunt
Waltham Cross
Hertfordshire
EN7 6BQ

Location

Registered Address2nd Floor 109 Uxbridge Road
London
W5 5TL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,578
Cash£2,094
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
28 February 2008Application for striking-off (1 page)
27 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 30/09/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Return made up to 30/09/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2005Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road ealing london W13 9AA (1 page)
5 October 2004Return made up to 30/09/04; full list of members (6 pages)
1 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 October 2003Return made up to 30/09/03; full list of members (6 pages)
7 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 October 2001Return made up to 30/09/01; full list of members (6 pages)
21 August 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 October 2000Return made up to 30/09/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
26 October 1999Return made up to 30/09/99; full list of members (6 pages)
23 October 1998Full accounts made up to 31 December 1997 (9 pages)
9 October 1998Return made up to 30/09/98; full list of members (6 pages)
30 October 1997Return made up to 30/09/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
24 October 1996Return made up to 30/09/96; no change of members (4 pages)
2 October 1995Return made up to 30/09/95; full list of members (6 pages)