Company NameThe Plastic Wardrobe Co Ltd
Company StatusDissolved
Company Number03183839
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Stevens
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Lansdowne Road
Muswell Hill
London
N10 2AU
Secretary NameNigel Keith Wilson
NationalityBritish
StatusClosed
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElgar Place
4 Warren Heights
Loughton
Essex
IG10 4RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAngel Place
191 Fore Street
Edmonton
London
N18 2UD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
29 March 2004Application for striking-off (1 page)
19 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
18 May 2003Return made up to 09/04/03; full list of members (6 pages)
13 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
31 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
1 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 April 2000Return made up to 09/04/00; full list of members (6 pages)
11 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
7 April 1999Return made up to 09/04/99; no change of members (4 pages)
19 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
11 April 1998Return made up to 09/04/98; no change of members (4 pages)
21 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
23 April 1997Return made up to 09/04/97; full list of members (6 pages)
17 May 1996Director resigned (2 pages)
17 May 1996New secretary appointed (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996New director appointed (2 pages)
9 April 1996Incorporation (16 pages)