Company NamePlainstar Limited
Company StatusDissolved
Company Number03532839
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date7 March 2008 (16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAlto Secretaries Limited (Corporation)
StatusClosed
Appointed16 May 2006(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 07 March 2008)
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameAlto Nominees Ltd (Corporation)
StatusClosed
Appointed01 September 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 07 March 2008)
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(1 week, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 16 May 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed03 April 1998(1 week, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed03 April 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2000)
RoleAccountant
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Edward Macgregor Porteous
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(2 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 16 May 2006)
RoleDirector/Marketing
Country of ResidenceEngland
Correspondence Address8 Mullberry Court
Field House Drive
Oxford
OX2 7PE
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(4 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(7 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameJohn Innocenti
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(8 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2006)
RoleProperty
Correspondence Address36 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AF
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2006(7 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 May 2006)
Correspondence Address10 Crown Place
London
EC2A 4FT

Location

Registered AddressMinories House, 5th Floor
2 - 5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£75,793
Cash£98,460
Current Liabilities£22,972

Accounts

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

Filing History

7 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2007Application for striking-off (1 page)
29 March 2007Return made up to 23/03/07; full list of members (2 pages)
22 September 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
5 September 2006Registered office changed on 05/09/06 from: 10 crown place london EC2A 4FT (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
5 June 2006New secretary appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (1 page)
10 May 2006Return made up to 23/03/06; full list of members (2 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
28 April 2005Return made up to 23/03/05; full list of members (7 pages)
21 January 2005Director's particulars changed (1 page)
4 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
30 March 2004Return made up to 23/03/04; full list of members (7 pages)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
6 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
17 April 2003Return made up to 23/03/03; no change of members (2 pages)
6 February 2003New secretary appointed (1 page)
23 January 2003Secretary resigned (1 page)
21 October 2002Secretary's particulars changed (1 page)
1 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 March 2002Return made up to 23/03/02; full list of members (2 pages)
17 January 2002New director appointed (14 pages)
24 December 2001Director resigned (1 page)
20 December 2001Secretary's particulars changed (1 page)
6 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 April 2001Return made up to 23/03/01; no change of members (2 pages)
17 November 2000Secretary's particulars changed (1 page)
26 October 2000Full accounts made up to 31 March 2000 (9 pages)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
8 May 2000Director's particulars changed (1 page)
8 May 2000Return made up to 23/03/00; no change of members (30 pages)
20 October 1999Full accounts made up to 31 March 1999 (9 pages)
26 May 1999Return made up to 23/03/99; full list of members (30 pages)
16 May 1999Director's particulars changed (1 page)
30 September 1998New secretary appointed (2 pages)
30 May 1998Ad 03/04/98--------- £ si [email protected]=37499 £ ic 2/37501 (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 April 1998S-div 23/03/98 (1 page)
28 April 1998Director resigned (1 page)
28 April 1998£ nc 1000/500000 23/03/98 (1 page)
18 April 1998New director appointed (7 pages)
14 April 1998New director appointed (8 pages)
14 April 1998New secretary appointed (2 pages)
23 March 1998Incorporation (12 pages)