Company NamePlaza 107 Limited
Company StatusDissolved
Company Number02941555
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 9 months ago)
Dissolution Date19 November 2019 (4 years, 4 months ago)
Previous NameTemporan Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMiss Nanette Anneliese Hollis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(16 years after company formation)
Appointment Duration9 years, 4 months (closed 19 November 2019)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameMr Philip Anthony Dimmock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 February 1995)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressLinda Vista
Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Director NameMichael Grunberg
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1998)
RoleBusinessman
Correspondence Address31 Adam And Eve Mews
London
West 8
6ug
Secretary NameMichael Grunberg
NationalityBritish
StatusResigned
Appointed05 August 1994(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 February 1995)
RoleBusinessman
Correspondence AddressFlat 3
26 Fellows Road
London
NW3 3LH
Secretary NameAnthony Marsh
NationalityBritish
StatusResigned
Appointed27 February 1995(8 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 1998)
RoleSecretary
Correspondence Address56 Bevan Road
Cockfosters
Barnet
Hertfordshire
EN4 9DY
Director NamePaul Richard Atherton
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(2 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 March 2005)
RoleCompany Director
Correspondence Address18 Wallgrave Road
London
SW5 0RF
Secretary NameTrevor Anthony Rolfe
NationalityBritish
StatusResigned
Appointed16 June 1998(3 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1999)
RoleManager
Correspondence AddressShalford House 139 Ash Hill Road
Ash
Aldershot
Hampshire
GU12 5DW
Secretary NameNanette Anneliese Hollis
NationalityBritish
StatusResigned
Appointed31 October 1999(5 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 June 2010)
RoleBusiness Woman
Correspondence Address46 Monkhams Avenue
Woodford Green
Essex
IG8 0EY
Director NameAngelique Tambourine
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2005(10 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Westminster Gardens Marsham St
London
SW1P 4JD

Contact

Websiteheritageoilplc.com

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Charlestown Trust Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£60,787
Cash£33,909
Current Liabilities£121,442

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

19 November 2001Delivered on: 22 November 2001
Persons entitled: Chelsea Harbour Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee (initial deposit is £25,895).
Particulars: Interest in the deposit account.
Outstanding

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2015All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
16 June 2015All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
17 November 2014Registered office address changed from 34 Park Street Mayfair London W1K 2JD to 5 Hanover Square London W1S 1HQ on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 34 Park Street Mayfair London W1K 2JD to 5 Hanover Square London W1S 1HQ on 17 November 2014 (1 page)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Angelique Tambourine on 22 June 2010 (2 pages)
30 June 2010Termination of appointment of Angelique Tambourine as a director (1 page)
30 June 2010Director's details changed for Angelique Tambourine on 22 June 2010 (2 pages)
30 June 2010Termination of appointment of Angelique Tambourine as a director (1 page)
29 June 2010Appointment of Miss Nanette Anneliese Hollis as a director (2 pages)
29 June 2010Appointment of Miss Nanette Anneliese Hollis as a director (2 pages)
29 June 2010Termination of appointment of Nanette Hollis as a secretary (1 page)
29 June 2010Termination of appointment of Nanette Hollis as a secretary (1 page)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 August 2009Director's change of particulars / angelique tambourine / 23/04/2009 (1 page)
25 August 2009Director's change of particulars / angelique tambourine / 23/04/2009 (1 page)
25 August 2009Return made up to 22/06/09; full list of members (3 pages)
25 August 2009Return made up to 22/06/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Return made up to 22/06/08; full list of members (3 pages)
23 July 2008Return made up to 22/06/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 July 2007Return made up to 22/06/07; no change of members (6 pages)
4 July 2007Return made up to 22/06/07; no change of members (6 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 November 2006Return made up to 22/06/06; full list of members (6 pages)
22 November 2006Return made up to 22/06/06; full list of members (6 pages)
10 October 2005Return made up to 22/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2005Return made up to 22/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
27 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 July 2004Return made up to 22/06/04; full list of members (6 pages)
22 July 2004Return made up to 22/06/04; full list of members (6 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
1 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
20 July 2003Return made up to 22/06/03; full list of members (6 pages)
20 July 2003Return made up to 22/06/03; full list of members (6 pages)
8 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
3 July 2002Return made up to 22/06/02; full list of members (6 pages)
3 July 2002Return made up to 22/06/02; full list of members (6 pages)
27 January 2002Registered office changed on 27/01/02 from: 535 kings road london SW10 0SZ (1 page)
27 January 2002Registered office changed on 27/01/02 from: 535 kings road london SW10 0SZ (1 page)
22 November 2001Particulars of mortgage/charge (2 pages)
22 November 2001Particulars of mortgage/charge (2 pages)
6 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
10 July 2000Return made up to 22/06/00; full list of members (6 pages)
10 July 2000Return made up to 22/06/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999New secretary appointed (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999New secretary appointed (2 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 June 1999Return made up to 22/06/99; no change of members (4 pages)
16 June 1999Return made up to 22/06/99; no change of members (4 pages)
19 August 1998Return made up to 22/06/98; full list of members (6 pages)
19 August 1998Return made up to 22/06/98; full list of members (6 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 April 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 July 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1997Return made up to 22/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1997Director's particulars changed (1 page)
4 July 1997Director's particulars changed (1 page)
14 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
7 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 February 1996Secretary's particulars changed (1 page)
2 February 1996Secretary's particulars changed (1 page)
28 June 1995Return made up to 22/06/95; full list of members (6 pages)
28 June 1995Return made up to 22/06/95; full list of members (6 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Secretary resigned;new secretary appointed (2 pages)
8 March 1995Secretary resigned;new secretary appointed (2 pages)
8 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 September 1994Accounting reference date notified as 30/09 (1 page)
16 September 1994Accounting reference date notified as 30/09 (1 page)
14 September 1994Secretary resigned;new secretary appointed;new director appointed (4 pages)
14 September 1994Registered office changed on 14/09/94 from: 123/125 city road london EC1V 1JB (1 page)
14 September 1994Secretary resigned;new secretary appointed;new director appointed (4 pages)
14 September 1994Registered office changed on 14/09/94 from: 123/125 city road london EC1V 1JB (1 page)
15 August 1994Company name changed\certificate issued on 15/08/94 (2 pages)
15 August 1994Company name changed\certificate issued on 15/08/94 (2 pages)
22 June 1994Incorporation (17 pages)
22 June 1994Incorporation (17 pages)