Company NamePlacelite Limited
DirectorsEdgard Zwirn and Eric Wavre
Company StatusDissolved
Company Number03379899
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 11 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 NameEdgard Zwirn
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBelgian
StatusCurrent
Appointed17 June 1997(2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address123 Rosia Plaza
Gibraltar
Foreign
Director NameEric Wavre
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwiss
StatusCurrent
Appointed27 April 1998(10 months, 4 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address595 Rte Du Fer A Cheval-Collonges
Sous Saleve 78160 Haute Savoie
France
Foreign
Secretary NameFischer Claude
NationalityBritish
StatusCurrent
Appointed01 March 2001(3 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence AddressRue De Rive 32
Nyon
Vaud
1260
Switzerland
Director NamePaul Elor Hoekfelt
Date of BirthDecember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed17 June 1997(2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 1998)
RoleCompany Director
Correspondence Address3 Elm Tree Close
London
NW8 9JS
Secretary NameAndre Charles Rose
NationalityBritish
StatusResigned
Appointed17 June 1997(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address193 West Barnes Lane
New Malden
Surrey
KT3 6HY
Secretary NameMigvel Payro
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 12 months after company formation)
Appointment Duration9 months (resigned 28 February 2001)
RoleManager
Correspondence Address173 Route De La Capite
Vesenaz
1222
Switzerland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Altheimer & Gray
7 Bishopsgate London
EC2N 3AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Turnover£8,564,255
Gross Profit£250,108
Net Worth-£191,563
Cash£4,604
Current Liabilities£696,267

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 January 2004Dissolved (1 page)
25 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2003Declaration of solvency (3 pages)
24 March 2003Ex/res 17/03/03 liq's authority (1 page)
24 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2003Appointment of a voluntary liquidator (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
9 July 2002Compulsory strike-off action has been discontinued (1 page)
3 July 2002Withdrawal of application for striking off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
11 September 2001Director's particulars changed (1 page)
20 July 2001Return made up to 03/06/01; full list of members (6 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001Secretary resigned (1 page)
25 June 2001Full accounts made up to 31 May 1999 (10 pages)
6 November 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 06/11/00
(6 pages)
23 October 2000New secretary appointed (2 pages)
18 October 1999Full accounts made up to 31 May 1998 (8 pages)
6 July 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1999Delivery ext'd 3 mth 31/05/98 (1 page)
7 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1998Particulars of mortgage/charge (5 pages)
23 July 1998Particulars of mortgage/charge (7 pages)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1998Particulars of mortgage/charge (5 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
25 June 1998Return made up to 03/06/98; full list of members (6 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
6 April 1998Ad 11/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
3 June 1997Incorporation (9 pages)