Company NamePlant Access Limited
Company StatusDissolved
Company Number03659815
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 6 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameWillem William Van Strij De Regt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed30 October 1998(same day as company formation)
RoleManagement
Correspondence Address143 Brompton Park Crescent
Seagrave Road
London
SW6 1SU
Secretary NamePaul Van Oostveen
NationalityDutch
StatusClosed
Appointed20 October 2004(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 19 February 2008)
RoleManagement
Correspondence AddressHoen Diepstraat 7
Amsterdam
1079 Lp
Foreign
Secretary NameMaurits Van Rhede Van Der Klooy
NationalityBritish
StatusResigned
Appointed30 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address68 Harwood Road
London
SW6 4PZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£4,772
Gross Profit£4,772
Net Worth£4,226
Cash£5,653
Current Liabilities£51,707

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
6 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 May 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
5 April 2005Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2004Secretary resigned (1 page)
2 November 2004New secretary appointed (2 pages)
11 June 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
23 February 2004Return made up to 30/10/03; full list of members (6 pages)
2 December 2002Return made up to 30/10/02; full list of members (6 pages)
14 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 March 2002Return made up to 30/10/01; full list of members (6 pages)
12 March 2002Registered office changed on 12/03/02 from: unit E7 engineering office 2 michael road london SW6 2AD (1 page)
12 March 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
6 March 2001Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
24 August 2000Full accounts made up to 31 December 1999 (7 pages)
23 August 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
9 December 1999Registered office changed on 09/12/99 from: 68 harwood road london SW6 4PZ (1 page)
29 September 1999Ad 30/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 1998Secretary resigned (1 page)
30 October 1998Incorporation (21 pages)