Company NamePleatgrove Limited
Company StatusDissolved
Company Number01865827
CategoryPrivate Limited Company
Incorporation Date22 November 1984(39 years, 5 months ago)
Dissolution Date7 January 2014 (10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NamePeter Githanga Mwathi
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityKenyan
StatusClosed
Appointed25 May 2010(25 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 07 January 2014)
RoleUniversity Lecturer
Country of ResidenceKenya
Correspondence AddressP.O Box 73314 - 0200
Nairobi
Kenya
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed19 October 2001(16 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 07 January 2014)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameAlbert Mwathi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address23 Chippenham Mews
London
W9 2AN
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed20 June 1993(8 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameHannah Njoki Mwathi
Date of BirthJuly 1944 (Born 79 years ago)
NationalityKenyan
StatusResigned
Appointed31 December 1996(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 2001)
RoleNurse
Correspondence AddressPO Box 73314
Nairobi
Foreign
Director NameHannah Njoki Mwathi
Date of BirthJuly 1944 (Born 79 years ago)
NationalityKenyan
StatusResigned
Appointed31 December 1996(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 2001)
RoleNurse
Correspondence AddressPO Box 73314
Nairobi
Foreign
Secretary NamePeter Githanga Mwathi
NationalityKenyan
StatusResigned
Appointed31 December 1996(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 2001)
RoleLecturer
Correspondence AddressPO Box 73314
Nairobi
Foreign
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 June 2005)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address18 Bay Street
Gregory Afxentiou
Parekklisia
4520
Cyprus
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
Correspondence Address120 East Road
London
N1 6AA
Director NameCapital Nominees Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed20 June 1992(7 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1992)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFirst Floor
41 Chalton Street
London
NW1 1JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

1 at £1Albert Mwathi
50.00%
Ordinary
1 at £1Peter Githanga Mwathi
50.00%
Ordinary

Financials

Year2014
Net Worth-£116,199
Cash£13,139

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013Application to strike the company off the register (3 pages)
17 September 2013Application to strike the company off the register (3 pages)
1 August 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
1 August 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(4 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(4 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
15 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
5 July 2010Amended accounts made up to 30 September 2009 (8 pages)
5 July 2010Amended total exemption full accounts made up to 30 September 2009 (8 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
26 May 2010Appointment of Peter Githanga Mwathi as a director (2 pages)
26 May 2010Termination of appointment of Hannah Mwathi as a director (1 page)
26 May 2010Termination of appointment of Hannah Mwathi as a director (1 page)
26 May 2010Appointment of Peter Githanga Mwathi as a director (2 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
25 June 2007Return made up to 20/06/07; full list of members (2 pages)
25 June 2007Return made up to 20/06/07; full list of members (2 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
27 June 2006Return made up to 20/06/06; full list of members (2 pages)
27 June 2006Return made up to 20/06/06; full list of members (2 pages)
12 October 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
12 October 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
27 September 2005Return made up to 20/06/05; full list of members (5 pages)
27 September 2005Return made up to 20/06/05; full list of members (5 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
9 July 2005New director appointed (1 page)
9 July 2005New director appointed (1 page)
17 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
17 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
17 February 2005Secretary's particulars changed (1 page)
17 February 2005Secretary's particulars changed (1 page)
6 September 2004Return made up to 20/06/04; full list of members (5 pages)
6 September 2004Return made up to 20/06/04; full list of members (5 pages)
27 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 July 2004Registered office changed on 27/07/04 from: 120 east road london N1 6AA (1 page)
27 July 2004Registered office changed on 27/07/04 from: 120 east road london N1 6AA (1 page)
14 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
14 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
7 October 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
7 October 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
19 July 2003Return made up to 20/06/03; full list of members (5 pages)
19 July 2003Return made up to 20/06/03; full list of members (5 pages)
27 October 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
27 October 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
23 July 2002Return made up to 20/06/02; full list of members (5 pages)
23 July 2002Return made up to 20/06/02; full list of members (5 pages)
15 February 2002Delivery ext'd 3 mth 30/09/02 (1 page)
15 February 2002Delivery ext'd 3 mth 30/09/02 (1 page)
12 November 2001Delivery ext'd 3 mth 30/09/01 (1 page)
12 November 2001Delivery ext'd 3 mth 30/09/01 (1 page)
31 October 2001New secretary appointed (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed (1 page)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (4 pages)
31 October 2001Director resigned (1 page)
31 October 2001New director appointed (4 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
27 October 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
27 October 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
29 June 2001Return made up to 20/06/01; full list of members (5 pages)
29 June 2001Return made up to 20/06/01; full list of members (5 pages)
20 July 2000Full accounts made up to 30 September 1999 (7 pages)
20 July 2000Full accounts made up to 30 September 1999 (7 pages)
19 July 2000Return made up to 20/06/00; full list of members (5 pages)
19 July 2000Return made up to 20/06/00; full list of members (5 pages)
18 May 2000Delivery ext'd 3 mth 30/09/00 (1 page)
18 May 2000Delivery ext'd 3 mth 30/09/00 (1 page)
19 August 1999Full accounts made up to 30 September 1998 (7 pages)
19 August 1999Full accounts made up to 30 September 1998 (7 pages)
29 July 1999Delivery ext'd 3 mth 30/09/99 (1 page)
29 July 1999Delivery ext'd 3 mth 30/09/99 (1 page)
2 July 1999Return made up to 20/06/99; full list of members (5 pages)
2 July 1999Return made up to 20/06/99; full list of members (5 pages)
2 December 1998Amended full accounts made up to 30 September 1997 (7 pages)
2 December 1998Amended full accounts made up to 30 September 1997 (7 pages)
31 October 1998Full accounts made up to 30 September 1997 (7 pages)
31 October 1998Full accounts made up to 30 September 1997 (7 pages)
24 July 1998Delivery ext'd 3 mth 30/09/98 (1 page)
24 July 1998Delivery ext'd 3 mth 30/09/98 (1 page)
20 July 1998Return made up to 20/06/98; full list of members (4 pages)
20 July 1998Return made up to 20/06/98; full list of members (4 pages)
16 June 1998Delivery ext'd 3 mth 30/09/97 (1 page)
16 June 1998Delivery ext'd 3 mth 30/09/97 (1 page)
23 October 1997Full accounts made up to 30 September 1996 (7 pages)
23 October 1997Full accounts made up to 30 September 1996 (7 pages)
28 June 1997Return made up to 20/06/97; full list of members (5 pages)
28 June 1997Return made up to 20/06/97; full list of members (5 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed (2 pages)
17 October 1996Accounts for a small company made up to 30 September 1995 (3 pages)
17 October 1996Accounts for a small company made up to 30 September 1995 (3 pages)
22 August 1996Return made up to 20/06/96; full list of members (11 pages)
22 August 1996Return made up to 20/06/96; full list of members (11 pages)
27 February 1996Delivery ext'd 3 mth 30/09/96 (1 page)
27 February 1996Delivery ext'd 3 mth 30/09/96 (1 page)
14 November 1995Director's particulars changed (4 pages)
14 November 1995Director's particulars changed (2 pages)
30 October 1995Accounts for a small company made up to 30 September 1994 (3 pages)
30 October 1995Accounts for a small company made up to 30 September 1994 (3 pages)
7 September 1995Delivery ext'd 3 mth 30/09/95 (1 page)
7 September 1995Delivery ext'd 3 mth 30/09/95 (2 pages)
8 August 1995Return made up to 20/06/95; full list of members (18 pages)
8 August 1995Return made up to 20/06/95; full list of members (9 pages)
11 May 1995Accounts for a small company made up to 30 September 1993 (4 pages)
11 May 1995Accounts for a small company made up to 30 September 1993 (4 pages)
24 April 1995Accounts for a small company made up to 30 September 1992 (4 pages)
24 April 1995Accounts for a small company made up to 30 September 1992 (4 pages)