Company NamePlusresult Limited
Company StatusDissolved
Company Number03606818
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date20 July 2009 (14 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDevji Ramji Gorecia
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(3 weeks, 4 days after company formation)
Appointment Duration10 years, 11 months (closed 20 July 2009)
RoleManager
Correspondence Address314 Hayling Road
South Oxhey
Hertfordshire
WD19 7QB
Director NameMr Samji Manji Halai
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(3 weeks, 4 days after company formation)
Appointment Duration10 years, 11 months (closed 20 July 2009)
RolePharmacist
Country of ResidenceEngland
Correspondence Address270a Mitcham Lane
London
SW16 6NU
Secretary NameMr Samji Manji Halai
NationalityBritish
StatusClosed
Appointed24 August 1998(3 weeks, 4 days after company formation)
Appointment Duration10 years, 11 months (closed 20 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address270a Mitcham Lane
London
SW16 6NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,576,613
Gross Profit£746,873
Net Worth£10,464
Cash£29,952
Current Liabilities£698,364

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2009Liquidators statement of receipts and payments to 22 January 2009 (5 pages)
23 July 2008Liquidators statement of receipts and payments to 22 July 2008 (5 pages)
31 January 2008Liquidators statement of receipts and payments (5 pages)
31 July 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
1 August 2006Liquidators statement of receipts and payments (5 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Statement of affairs (6 pages)
29 July 2004Appointment of a voluntary liquidator (1 page)
29 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2004Registered office changed on 19/07/04 from: 13 station road finchley london N3 2SB (1 page)
30 April 2004Registered office changed on 30/04/04 from: 158 high street wealdstone harrow middlesex HA3 7AX (1 page)
8 March 2004Full accounts made up to 31 July 2003 (11 pages)
31 October 2003Return made up to 30/07/03; full list of members (7 pages)
6 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
23 April 2003Particulars of mortgage/charge (7 pages)
16 April 2003Particulars of mortgage/charge (5 pages)
13 December 2001Full accounts made up to 31 July 2001 (11 pages)
22 August 2001Return made up to 30/07/01; full list of members (6 pages)
26 February 2001Particulars of mortgage/charge (3 pages)
29 December 2000Full accounts made up to 31 July 2000 (11 pages)
29 September 2000Return made up to 30/07/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 July 1999 (11 pages)
13 September 1999Return made up to 30/07/99; full list of members (6 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Secretary resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998Director resigned (1 page)
30 July 1998Incorporation (13 pages)