Company NamePlaneteam Limited
Company StatusDissolved
Company Number03906987
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSharon Vanissa Ali
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 21 October 2003)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address29 Rathgar Avenue
London
W13 9LP
Director NameMs Rachel Elizabeth Purnell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 21 October 2003)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornhill Square
London
N1 1BQ
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed24 January 2000(1 week, 3 days after company formation)
Appointment Duration3 years, 9 months (closed 21 October 2003)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address5-7 Anglers Lane
London
NW5 3DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2003First Gazette notice for compulsory strike-off (1 page)
29 October 2001Registered office changed on 29/10/01 from: c/o dover childs tyler 7-9 swallow street london W1R 8DT (1 page)
29 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 January 2001Return made up to 14/01/01; full list of members (6 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 January 2000Incorporation (14 pages)