Company NamePlexus Online Limited
Company StatusDissolved
Company Number03883139
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Graham Pulford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(4 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address25 Manor Drive
Wirral
Merseyside
CH49 6JE
Wales
Director NameMark Adorian
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleChairman
Correspondence AddressLa Pinede La Rouillere
Ramatuelle
83350
France
Director NameSimon Richard Stillwell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address26 Domaine De Bonne Terrasse
Ramatuelle
83350
France
Secretary NameMr Graham Pulford
NationalityBritish
StatusCurrent
Appointed08 November 2002(2 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address25 Manor Drive
Wirral
Merseyside
CH49 6JE
Wales
Director NameMr Douglas Joseph McKinnon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Chapel St Georges
Mill Lane, North Chailey
Lewes
East Sussex
BN8 4EG
Secretary NameSusan Ann Cook
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address106 Foxearth Road
South Croydon
Surrey
CR2 8EF
Director NameMr Steven Allen Bury
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(4 months after company formation)
Appointment Duration6 months (resigned 29 September 2000)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address37 Loyd Close
Abingdon
Oxfordshire
OX14 1XR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed15 January 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 November 2002)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressSmith & Williamson Limited
Prospect House 2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£571,835
Cash£18,648
Current Liabilities£760,515

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 March 2005Dissolved (1 page)
14 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
18 August 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Statement of affairs (6 pages)
6 August 2003Appointment of a voluntary liquidator (1 page)
6 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2003Registered office changed on 20/07/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
10 July 2003Registered office changed on 10/07/03 from: 25 manor drive upton wirral CH49 6JE (1 page)
27 January 2003Return made up to 16/01/03; full list of members (6 pages)
13 January 2003Director resigned (1 page)
13 January 2003Registered office changed on 13/01/03 from: the priory haywards heath west sussex RH16 3LB (1 page)
23 December 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 22 melton street london NW1 2BW (1 page)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
19 November 2001Return made up to 25/11/01; full list of members (5 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 September 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001Registered office changed on 22/01/01 from: ashdown house 125 high street crawley west sussex RH10 1DQ (1 page)
22 January 2001Return made up to 25/11/00; full list of members (5 pages)
22 January 2001Location of debenture register (1 page)
22 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
25 November 2000Particulars of mortgage/charge (3 pages)
22 May 2000Registered office changed on 22/05/00 from: suite k room 2 the priory suresham gardens haywards heath west sussex RH16 4DG (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999Registered office changed on 05/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)