Company NamePlanetmark Limited
Company StatusDissolved
Company Number03229729
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NamePlanet Direct Limited

Business Activity

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

Directors

Director NameLady Felicity Alexandra Osborne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(1 day after company formation)
Appointment Duration7 years, 1 month (closed 26 August 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Lansdowne Road
London
W11 2LG
Director NameSir Peter George Osborne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(1 day after company formation)
Appointment Duration7 years, 1 month (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Lansdowne Road
London
W11 2LG
Secretary NameLady Felicity Alexandra Osborne
NationalityBritish
StatusClosed
Appointed26 July 1996(1 day after company formation)
Appointment Duration7 years, 1 month (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Lansdowne Road
London
W11 2LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFelicitous Ltd
19 Kensington Park Road
London
W11 2EU
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
22 October 2002Return made up to 25/07/02; full list of members (7 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
6 June 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
26 September 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
16 August 1999Memorandum and Articles of Association (11 pages)
2 August 1999Return made up to 25/07/99; full list of members (6 pages)
6 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
5 August 1998Return made up to 25/07/98; full list of members (6 pages)
6 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
24 November 1997Return made up to 25/07/97; full list of members (5 pages)
26 November 1996Ad 18/11/96--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages)
26 November 1996Director's particulars changed (1 page)
26 November 1996Director's particulars changed (1 page)
11 November 1996Company name changed strongcross LIMITED\certificate issued on 12/11/96 (2 pages)
29 October 1996Ad 29/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
29 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Secretary resigned (3 pages)
19 August 1996Registered office changed on 19/08/96 from: 788/790 finchley road london NW11 7UR (1 page)
18 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1996Memorandum and Articles of Association (9 pages)
25 July 1996Incorporation (17 pages)