Company NamePlatter Partners Limited
Company StatusDissolved
Company Number03700586
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed25 January 1999(same day as company formation)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Director NameHopedale Llc (Corporation)
StatusClosed
Appointed02 January 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 26 April 2005)
Correspondence Address19 West 34th Street
Suite 1018
New York
Ny 1001
United States
Director NameStarway Limited (Corporation)
StatusClosed
Appointed02 January 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 26 April 2005)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£62,379
Cash£73,130
Current Liabilities£18,444

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2004Strike-off action suspended (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
22 April 2003Director's particulars changed (1 page)
26 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 February 2002Return made up to 25/01/02; full list of members (6 pages)
21 January 2002Secretary's particulars changed (1 page)
16 February 2001Return made up to 25/01/01; full list of members (8 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
13 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1W 6TP (1 page)
15 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1999Secretary's particulars changed (1 page)
2 May 1999Director's particulars changed (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Ad 25/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
25 January 1999Incorporation (18 pages)