Company NamePlasto Limited
Company StatusDissolved
Company Number03309535
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 2 months ago)
Dissolution Date23 October 2001 (22 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSanjeev Naik
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed21 March 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address41 St Paul Street
Sliema
Malta
Foreign
Secretary NameSanjeev Naik
NationalityIndian
StatusClosed
Appointed21 March 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 23 October 2001)
RoleCompany Director
Correspondence Address41 St Paul Street
Sliema
Malta
Foreign
Director NameIan Cullerhe Bown
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 23 October 2001)
RoleBusinessman
Correspondence Address2 Crown Lodge Elystan Street
Chelsea
London
SN3 3PP
Director NameRajeev Naik
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed17 June 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 23 October 2001)
RoleBusinessman
Correspondence Address6 Ares Court
Homer Drive
London
E14 3UL
Director NameRakhshapal Sangha
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 September 1997)
RoleSelf Employed
Correspondence Address65 Kingsland Road
London
E2 8AG
Director NameRajeev Naik
Date of BirthNovember 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed05 September 1997(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 1998)
RoleCompany Director
Correspondence Address1st Floor 50 Hans Crescent
London
SW1X 0NA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address3 Coborn Road
Bow
London
E3 2DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£303
Cash£1,072
Current Liabilities£38,600

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
15 March 2000Return made up to 29/01/00; full list of members (7 pages)
28 June 1999New director appointed (2 pages)
9 April 1999Return made up to 29/01/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 January 1998 (7 pages)
23 October 1998Director resigned (1 page)
16 March 1998Return made up to 29/01/98; full list of members (6 pages)
12 March 1998New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: 65 kingsland road london E2 8AG (1 page)
20 May 1997New director appointed (2 pages)
11 April 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: suite 15923 72 new bond street london W1Y 9DD (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
29 January 1997Incorporation (16 pages)