Company NamePluto Associates Limited
Company StatusDissolved
Company Number03207122
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLayla Rahamim
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1996(5 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlton Vale
Maida Vale
London
NW6 5EE
Secretary NameHend Sadeq
NationalityIraqi
StatusClosed
Appointed20 November 1996(5 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (closed 20 March 2007)
RoleCompany Director
Correspondence Address8 Haversham Lodge
Melrose Avenue
London
NW2 4JS
Director NameAbraham Shalom
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2004(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 20 March 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlton Vale
Maida Vale
London
NW6 5EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRoyal Oak House
45a Porchester Road
London
W2 5DP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
21 September 2005Return made up to 03/06/05; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
23 November 2004New director appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: metropole college 7-9 praed street london W2 1NJ (1 page)
12 August 2004Return made up to 03/06/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
7 August 2003Return made up to 03/06/03; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
31 October 2002Return made up to 03/06/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
25 July 2001Return made up to 03/06/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (2 pages)
15 August 2000Return made up to 03/06/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (2 pages)
3 September 1999Return made up to 03/06/99; no change of members (4 pages)
3 September 1999Accounts for a small company made up to 31 July 1998 (2 pages)
30 June 1998Return made up to 03/06/98; no change of members (4 pages)
1 June 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
9 October 1997Return made up to 03/06/97; full list of members (6 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
28 November 1996New director appointed (2 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
26 November 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
26 November 1996Ad 20/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 1996Registered office changed on 22/11/96 from: 788/790 finchley road london NW11 7UR (1 page)
3 June 1996Incorporation (17 pages)