Company NamePlada U.K. Ltd.
Company StatusDissolved
Company Number02906937
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Secretary NameDanny Lee Vogus
NationalityAmerican
StatusClosed
Appointed28 February 2001(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 20 April 2004)
RoleEuropean General Counsel
Correspondence AddressYew Tree Cottage
24 Tilt Road
Cobham
Surrey
KT11 3EZ
Director NameWilliam Showalter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 20 April 2004)
RoleChief Financial Officer
Correspondence AddressHarewood
Harewood Road
Chalfont St. Giles
Buckinghamshire
HP8 4UA
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameAndrew Lee Barrett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 1995)
RoleCompany Director
Correspondence AddressFlat 23 Monarch House
241 Kensington High Street
London
W8 6EL
Director NamePietro Carnimeo
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(2 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 January 1995)
RoleManager
Correspondence AddressVia G Ronzoni 4
Milano
20123
Director NameAdolfo Dubini
Date of BirthNovember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed19 May 1994(2 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 January 1995)
RoleManager
Correspondence AddressCorso Garibaldi 65
20121 Milan
Italy
Director NameGraham Leslie Johns
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(9 months, 4 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 29 December 2000)
RoleCompany Director
Correspondence AddressWoodlands House
Kiln Fields, Wooburn Green
High Wycombe
Buckinghamshire
HP10 0JJ
Director NameRobert Millar
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(9 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressBrinmaur Crossacres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameAlan Michael Gavin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hartley Court
East Common
Gerrards Cross
Buckinghamshire
SL9 7RN
Secretary NameGeorge Montgomery
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressFlat 3a The Broadway
Market Place Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9DZ
Secretary NameMichael Cook
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2001)
RoleCompany Director
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Secretary NameMichael Cook
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2001)
RoleCompany Director
Correspondence Address39 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressSouth Building
Hayes Park
Hayes
Middlesex
UB4 8AL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London

Accounts

Latest Accounts27 April 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
1 December 2003Return made up to 22/11/03; full list of members (6 pages)
21 November 2003Application for striking-off (1 page)
2 January 2003Amended accounts made up to 27 April 2002 (7 pages)
3 December 2002Return made up to 22/11/02; full list of members (6 pages)
31 January 2002Accounts for a dormant company made up to 28 April 2001 (6 pages)
20 December 2001Return made up to 22/11/01; full list of members (6 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
20 February 2001Accounts for a dormant company made up to 29 April 2000 (6 pages)
10 January 2001Director resigned (1 page)
8 January 2001Registered office changed on 08/01/01 from: 6 roundwood avenue stockley park uxbridge middlesex UB11 1HZ (1 page)
23 November 2000Return made up to 22/11/00; full list of members (6 pages)
6 January 2000Accounts for a dormant company made up to 24 April 1999 (6 pages)
20 December 1999Return made up to 22/11/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1999Director's particulars changed (1 page)
22 April 1999Director's particulars changed (1 page)
22 April 1999Registered office changed on 22/04/99 from: hayes park hayes middlesex UB4 8AL (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (2 pages)
21 February 1999Accounts for a dormant company made up to 25 April 1998 (6 pages)
7 December 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1998Director's particulars changed (1 page)
20 May 1998New secretary appointed (1 page)
10 May 1998Secretary resigned (1 page)
5 February 1998Accounts for a dormant company made up to 26 April 1997 (5 pages)
28 November 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
18 December 1996Return made up to 22/11/96; no change of members (4 pages)
1 November 1996Accounts for a dormant company made up to 27 April 1996 (9 pages)
16 September 1996Accounting reference date extended from 25/04 to 30/04 (1 page)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Full accounts made up to 29 April 1995 (12 pages)
29 November 1995Return made up to 22/11/95; no change of members (4 pages)
22 September 1995Director resigned (2 pages)
28 March 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)