Company NamePlaza G.P. Limited
Company StatusDissolved
Company Number03583729
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 9 months ago)
Dissolution Date25 August 2009 (14 years, 7 months ago)
Previous NameClickblock Limited

Business Activity

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

Directors

Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 25 August 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Jay Mews
London
SW7 2EP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed13 December 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Pams Way
Epsom
Surrey
KT19 0HX
Director NameMr David John Collins
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed13 February 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 25 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
10 Thurloe Square
London
SW7 2TA
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 25 August 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed23 June 2005(7 years after company formation)
Appointment Duration4 years, 2 months (closed 25 August 2009)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(3 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed15 July 1998(3 weeks, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(8 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed24 February 1999(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address42 Brancaster Drive
Mill Hill
London
NW7 2SJ
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed08 November 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 2005)
RoleCompany Director
Correspondence Address87 Kimberley Road
Croydon
Surrey
CR0 2PZ
Director NameMr Ronald Stephen Barrott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxborough
Drovers Hill
Chipping Campden
Gloucestershire
GL55 6UW
Wales
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2005(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2007)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameJohn Campbell Shaw
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressPark House 2 John Woolf Court
Northwick Park
Blackley
Gloucestershire
GL56 9RS
Wales
Director NameRoss Arnold McDiven
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed16 May 2005(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2008)
RoleCompany Director
Correspondence AddressU 9 38 Bay Street
Double Bay
New South Wales
Nsw 2028
Director NameMr Timothy Paul Nathan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Elms Avenue
London
N10 2JN
Director NameKaren Maree Pedersen
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 2005(7 years, 4 months after company formation)
Appointment Duration3 months (resigned 26 January 2006)
RoleLawyer
Correspondence Address22a Kentville Avenue
Annandale
Nsw 2038
Director NameMs Jayne Eleanor McGivern
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 February 2008)
RoleProperty Developer
Correspondence Address9 Northumberland Place
London
W2 5BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
19 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 June 2008Return made up to 04/06/08; full list of members (4 pages)
29 March 2008Director appointed james lane tuckey (1 page)
27 March 2008Appointment terminated director jayne mcgivern (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
25 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
25 October 2007Director's particulars changed (1 page)
14 June 2007Return made up to 04/06/07; full list of members (3 pages)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 April 2007Secretary's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (6 pages)
23 June 2006Return made up to 04/06/06; full list of members (3 pages)
12 April 2006Full accounts made up to 31 December 2004 (5 pages)
23 February 2006Director's particulars changed (1 page)
15 February 2006New director appointed (3 pages)
8 February 2006Director resigned (1 page)
9 December 2005New director appointed (4 pages)
16 November 2005Director resigned (1 page)
24 October 2005Director's particulars changed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
1 August 2005Location of register of members (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 17 grosvenor street london W1K 4QG (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
21 June 2005Return made up to 04/06/05; full list of members (3 pages)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
26 May 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
14 February 2005New director appointed (7 pages)
14 February 2005New director appointed (5 pages)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (4 pages)
20 January 2005Registered office changed on 20/01/05 from: 67 brook street london W1K 4NJ (1 page)
13 December 2004Full accounts made up to 31 December 2003 (5 pages)
7 June 2004Return made up to 04/06/04; full list of members (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (5 pages)
18 June 2003Return made up to 04/06/03; full list of members (2 pages)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2002New secretary appointed (2 pages)
17 October 2002Full accounts made up to 31 December 2001 (5 pages)
17 September 2002Secretary resigned (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
12 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 October 2001Full accounts made up to 31 December 2000 (5 pages)
11 June 2001Return made up to 04/06/01; no change of members
  • 363(287) ‐ Registered office changed on 11/06/01
(7 pages)
9 October 2000Full accounts made up to 31 December 1999 (5 pages)
15 June 2000Return made up to 10/06/00; no change of members (7 pages)
22 October 1999Full accounts made up to 31 December 1998 (5 pages)
21 June 1999Return made up to 10/06/99; full list of members (11 pages)
17 March 1999New director appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 July 1998New director appointed (3 pages)
23 July 1998New secretary appointed (2 pages)
16 July 1998Company name changed clickblock LIMITED\certificate issued on 16/07/98 (3 pages)
18 June 1998Incorporation (13 pages)