Company NamePlantrax Limited
Company StatusDissolved
Company Number03360274
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Henry
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(same day as company formation)
RolePlanning Engineer
Correspondence Address55 Gloucester Road
New Barnet
Hertfordshire
EN5 1NB
Secretary NameYun-En Henry
NationalityBritish
StatusClosed
Appointed25 April 1997(same day as company formation)
RoleAdministrator
Correspondence Address55 Gloucester Road
New Barnet
Hertfordshire
EN5 1NB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Ian Robinson
Chartered Accountant
Electroline House 15 Lion Road
Twickenham Middlesex
TW1 4JH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Financials

Year2014
Turnover£19,258
Net Worth£515
Cash£9,160
Current Liabilities£14,285

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
4 September 2008Application for striking-off (1 page)
14 February 2008Return made up to 25/04/07; full list of members (2 pages)
4 April 2007Registered office changed on 04/04/07 from: 55 gloucester road barnet hertfordshire EN5 1NB (1 page)
24 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
14 July 2006Return made up to 25/04/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 May 2004Return made up to 25/04/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 June 2003Return made up to 25/04/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
20 May 2002Return made up to 25/04/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 April 2001Return made up to 25/04/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 May 2000Return made up to 25/04/00; full list of members (6 pages)
25 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 February 2000Full accounts made up to 30 April 1999 (7 pages)
15 June 1999Return made up to 25/04/99; no change of members (4 pages)
24 February 1999Full accounts made up to 30 April 1998 (7 pages)
27 May 1998Return made up to 25/04/98; full list of members (6 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997New director appointed (2 pages)
25 April 1997Incorporation (15 pages)