Company NamePlum Consulting Ltd.
Company StatusDissolved
Company Number02923956
CategoryPrivate Limited Company
Incorporation Date28 April 1994(29 years, 12 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Victor Travers
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address104 Taunton Road
London
SE12 8PB
Secretary NamePatricia Travers
NationalityBritish
StatusClosed
Appointed28 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address104 Taunton Road
London
SE12 8PB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address609 Romford Road
Manor Park
London
E12 5AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£75,690
Gross Profit£74,910
Net Worth£920
Cash£7,642
Current Liabilities£8,450

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
25 September 2001Application for striking-off (1 page)
2 April 2001Full accounts made up to 31 May 2000 (10 pages)
5 June 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
25 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Full accounts made up to 30 June 1999 (11 pages)
18 May 1999Full accounts made up to 30 June 1998 (11 pages)
12 May 1999Return made up to 28/04/99; full list of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
12 May 1997Return made up to 28/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
23 June 1996Return made up to 28/04/96; no change of members (4 pages)
9 February 1996Full accounts made up to 30 June 1995 (11 pages)
21 September 1995Return made up to 28/04/95; full list of members (6 pages)
15 August 1995Registered office changed on 15/08/95 from: 23 bramley house kingsnympton park kingston upon thames surrey KT2 7RP (1 page)