Company NamePlan - It Software Limited
Company StatusDissolved
Company Number03018698
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 3 months ago)
Dissolution Date11 November 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRoger Barratt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(11 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address88 West Hill
London
SW15 2UJ
Secretary NameRussell Frederick Gamble
NationalityAustralian
StatusClosed
Appointed24 February 1998(3 years after company formation)
Appointment Duration5 years, 8 months (closed 11 November 2003)
RoleLawyer
Country of ResidenceEngland
Correspondence Address72b Cathnor Road
London
W12 9JA
Director NameRichard Francis O'Neill
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleSoftware
Correspondence Address8 Lily Road
West Kensington
London
SW5 2LS
Secretary NameMatthew Robert Joynet
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address116 Battersea Heights Latchmere Road
London
SW11 2JT
Secretary NameNatalie Susana Marjery Barratt
NationalityBritish
StatusResigned
Appointed27 June 1996(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address15 Langside Avenue
London
SW15 2DZ
Director NamePaul Andrew Clarke
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address13 Lime Close
Witham
Essex
CM8 2PA
Secretary NameJustine Lockett
NationalityBritish
StatusResigned
Appointed24 February 1997(2 years after company formation)
Appointment Duration1 year (resigned 24 February 1998)
RoleCompany Director
Correspondence Address11 School House Lane
Teddington
Middlesex
TW11 9DP

Location

Registered Address70 Upper Richmond Road
London
SW15 2RP
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
15 February 2002Return made up to 06/02/02; full list of members (6 pages)
7 December 2001Return made up to 06/02/01; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
3 April 2001Accounts for a small company made up to 31 January 2000 (4 pages)
7 August 2000Return made up to 06/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1999Return made up to 06/02/99; full list of members (6 pages)
14 April 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
24 August 1998Director resigned (1 page)
28 July 1998Accounting reference date extended from 31/07/98 to 31/01/99 (1 page)
19 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Return made up to 06/02/98; no change of members (4 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Return made up to 06/02/97; full list of members
  • 363(287) ‐ Registered office changed on 05/03/97
(6 pages)
13 January 1997Return made up to 06/02/96; full list of members (6 pages)
1 November 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996Director resigned (1 page)
17 July 1996Secretary resigned (2 pages)
17 July 1996New secretary appointed (1 page)
3 October 1995Accounting reference date notified as 31/07 (1 page)