The Platt
Putney
London
SW15 2EE
Secretary Name | Belinda Louisa Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1993 |
Appointment Duration | 1 year (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | 1 Cedar Road Barnes London SW13 0HP |
Director Name | Stuart Gerald Young |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(6 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 09 September 2011) |
Role | Management Consultant |
Correspondence Address | "Fairmead", Red Shute Hill Hermitage Thatcham Berkshire RG18 9QJ |
Director Name | Justin Richard Young |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(1 year after company formation) |
Appointment Duration | 17 years (resigned 09 September 2011) |
Role | Business Development |
Correspondence Address | 52 Lysia Street London SW6 6NG |
Secretary Name | Justin Richard Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(1 year after company formation) |
Appointment Duration | 17 years (resigned 09 September 2011) |
Role | Business Development |
Correspondence Address | 52 Lysia Street London SW6 6NG |
Director Name | Shelley Cook |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 46 Aylward Road Merton Park London SW20 9AF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Princess Court Horace Road Kingston Upon Thames Surrey KT1 2SL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
101 at £1 | Kevin Francis Xavier Farrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,988 |
Cash | £9,157 |
Current Liabilities | £8,702 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2015 | Application to strike the company off the register (3 pages) |
5 December 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Kevin Francis Xavier Farrell on 5 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Kevin Francis Xavier Farrell on 5 December 2014 (2 pages) |
3 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Previous accounting period extended from 31 January 2012 to 30 April 2012 (1 page) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 October 2011 | Termination of appointment of Justin Young as a director (1 page) |
11 October 2011 | Termination of appointment of Stuart Young as a director (1 page) |
11 October 2011 | Termination of appointment of Justin Young as a secretary (1 page) |
7 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Amended accounts made up to 31 January 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 November 2008 | Return made up to 10/08/08; full list of members (5 pages) |
15 October 2007 | Return made up to 10/08/07; no change of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 September 2006 | Return made up to 10/08/06; full list of members (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 August 2005 | Return made up to 10/08/05; full list of members (8 pages) |
16 September 2004 | Return made up to 10/08/04; full list of members
|
23 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members
|
26 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
20 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 August 2002 | Return made up to 10/08/02; full list of members
|
19 March 2002 | Registered office changed on 19/03/02 from: ebc house ranelagh gardens fulham london,SW6 3PE (1 page) |
18 September 2001 | Return made up to 10/08/01; full list of members (8 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
20 September 2000 | Return made up to 10/08/00; full list of members
|
4 August 2000 | Director resigned (1 page) |
13 April 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
22 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
22 June 1999 | Ad 16/06/99--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
21 October 1998 | Full accounts made up to 31 January 1998 (10 pages) |
10 September 1998 | Return made up to 10/08/98; full list of members
|
7 July 1998 | New director appointed (2 pages) |
21 August 1997 | Return made up to 10/08/97; full list of members
|
20 August 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
10 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
5 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
6 October 1995 | Return made up to 10/08/95; no change of members
|
28 July 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |