Company NamePlanet Earth (U.K.) Limited
Company StatusDissolved
Company Number03183960
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years, 1 month ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous NameAxilon Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ivan Winstone
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(2 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 23 November 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 338 Hampstead House
176 Finchley Road
London
NW3 6BT
Secretary NameMr Ivan Winstone
NationalityBritish
StatusClosed
Appointed05 July 1996(2 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 23 November 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 338 Hampstead House
176 Finchley Road
London
NW3 6BT
Director NameDavid Marriott
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(3 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 23 November 2010)
RoleChartered Accountant
Correspondence Address21 Gloucester Gardens
London
NW11 9AB
Director NameEsther Cousens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address16d Dalmeny Road
London
N7 0HH
Secretary NameMarcel Ulrich
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address32 Edgwarebury Lane
Edgware
Middlesex
HA8 8LW
Director NameGiorgio Cinnirella
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 1998)
RoleCatering Consultant
Correspondence Address69 Clancarty Road
London
SW6 3BB
Director NameStephen William Nock
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 1999)
RoleMarketing Consultant
Correspondence AddressNetherfield Place Farmhouse
Netherfield
Battle
East Sussex
TN33 9PY

Location

Registered AddressSuite 338 Hampstead House
176 Finchley Road
London
NW3 6BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Registered office address changed from 66 Waterside Close Mayesbrook Gardens Barking Essex IG11 9EQ on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 66 Waterside Close Mayesbrook Gardens Barking Essex IG11 9EQ on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 66 Waterside Close Mayesbrook Gardens Barking Essex IG11 9EQ on 1 June 2010 (1 page)
26 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 July 2009Return made up to 10/04/09; full list of members (4 pages)
5 July 2009Return made up to 10/04/09; full list of members (4 pages)
11 February 2009Accounts made up to 30 April 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
20 June 2008Return made up to 10/04/08; full list of members (4 pages)
20 June 2008Return made up to 10/04/08; full list of members (4 pages)
13 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
13 February 2008Accounts made up to 30 April 2007 (1 page)
14 September 2007Return made up to 10/04/07; no change of members (7 pages)
14 September 2007Return made up to 10/04/07; no change of members (7 pages)
1 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
1 March 2007Accounts made up to 30 April 2006 (2 pages)
10 May 2006Return made up to 10/04/06; full list of members (8 pages)
10 May 2006Return made up to 10/04/06; full list of members (8 pages)
1 March 2006Accounts made up to 30 April 2005 (2 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
16 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2005Return made up to 10/04/05; full list of members (8 pages)
28 February 2005Accounts made up to 30 April 2004 (2 pages)
28 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
5 October 2004Registered office changed on 05/10/04 from: c/o ivan winstone 7-11 kensington high street london W8 5NP (1 page)
5 October 2004Registered office changed on 05/10/04 from: c/o ivan winstone 7-11 kensington high street london W8 5NP (1 page)
26 April 2004Return made up to 10/04/04; full list of members (8 pages)
26 April 2004Return made up to 10/04/04; full list of members (8 pages)
2 March 2004Accounts made up to 30 April 2003 (2 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
12 May 2003Return made up to 10/04/03; full list of members (8 pages)
12 May 2003Return made up to 10/04/03; full list of members (8 pages)
5 March 2003Accounts made up to 30 April 2002 (2 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
8 May 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/02
(7 pages)
8 May 2002Return made up to 10/04/02; full list of members (7 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 February 2002Accounts made up to 30 April 2001 (2 pages)
4 May 2001Return made up to 10/04/01; full list of members (7 pages)
4 May 2001Return made up to 10/04/01; full list of members (7 pages)
23 February 2001Accounts made up to 30 April 2000 (1 page)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
9 June 2000Accounts made up to 30 April 1999 (2 pages)
9 June 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
19 April 2000Return made up to 10/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
(7 pages)
19 April 2000Return made up to 10/04/00; full list of members (7 pages)
28 October 1999Return made up to 10/04/99; no change of members; amend (4 pages)
28 October 1999Return made up to 10/04/99; no change of members; amend (4 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
14 September 1999Return made up to 10/04/99; no change of members (4 pages)
14 September 1999Return made up to 10/04/99; no change of members (4 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
10 April 1999Accounts made up to 30 April 1998 (1 page)
10 April 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
24 June 1998Accounts made up to 30 April 1997 (2 pages)
24 June 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
19 June 1998Director's particulars changed (1 page)
19 June 1998Director's particulars changed (1 page)
19 June 1998Director's particulars changed (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director's particulars changed (1 page)
9 June 1998Return made up to 10/04/98; no change of members (4 pages)
9 June 1998Return made up to 10/04/98; no change of members (4 pages)
29 June 1997Return made up to 10/04/97; full list of members (6 pages)
29 June 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1996New secretary appointed;new director appointed (2 pages)
10 July 1996Secretary resigned (2 pages)
10 July 1996Registered office changed on 10/07/96 from: 55 gower street london WC1E 6HQ (1 page)
10 July 1996Registered office changed on 10/07/96 from: 55 gower street london WC1E 6HQ (1 page)
10 July 1996Secretary resigned (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996New director appointed (1 page)
10 July 1996Director resigned (1 page)
25 June 1996Company name changed axilon LIMITED\certificate issued on 25/06/96 (2 pages)
25 June 1996Company name changed axilon LIMITED\certificate issued on 25/06/96 (2 pages)
10 April 1996Incorporation (15 pages)