Company NamePlate Limited
Company StatusDissolved
Company Number03223862
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 8 months ago)
Dissolution Date14 March 2000 (24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameKim Hartland Dunn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1996(1 month, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 14 March 2000)
RoleAccountant
Correspondence Address63 Boileau Road
Barnes
London
SW13 9BW
Director NameKarolyne Minar
Date of BirthApril 1971 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed09 September 1996(1 month, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 14 March 2000)
RoleBanker
Correspondence Address63 Boileau Road
Barnes
London
SW13 9BW
Secretary NameKim Hartland Dunn
NationalityBritish
StatusClosed
Appointed09 September 1996(1 month, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 14 March 2000)
RoleAccountant
Correspondence Address63 Boileau Road
Barnes
London
SW13 9BW
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address30a Carlingford Road
London
NW3 1RX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

14 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 November 1999First Gazette notice for voluntary strike-off (1 page)
5 October 1999Registered office changed on 05/10/99 from: 63 boileau road barnes london SW13 9BW (1 page)
29 June 1999Voluntary strike-off action has been suspended (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
9 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
22 February 1999Accounts for a small company made up to 31 July 1997 (4 pages)
20 July 1998Return made up to 12/07/98; no change of members (4 pages)
20 August 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1997Registered office changed on 23/01/97 from: 15 plymouth wharf island gardens london E14 3EL (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Registered office changed on 11/09/96 from: suite 14148 72 new bond street london W1Y 9DD (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
12 July 1996Incorporation (27 pages)