Company NamePlane Invest Limited
Company StatusDissolved
Company Number03949901
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date31 May 2005 (18 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameFerretti Myriam
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed18 October 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 31 May 2005)
RoleSecretary
Correspondence AddressMiquel
5 Rue Paul Verlaine
Lherm
31600
Secretary NameFerretti Myriam
NationalityFrench
StatusClosed
Appointed18 October 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 31 May 2005)
RoleSecretary
Correspondence AddressMiquel
5 Rue Paul Verlaine
Lherm
31600
Director NameAntoine Ferretti
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleAirline Director
Correspondence AddressChemin D'Engindre 31480
Cox
France
Director NameMr Hal Dean Gamble
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleAirplane Representitive
Country of ResidenceEngland
Correspondence Address159 Copse Hill
London
SW20 0SU
Secretary NameMr Hal Dean Gamble
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleAirplane Representitive
Country of ResidenceEngland
Correspondence Address159 Copse Hill
London
SW20 0SU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£91,214
Cash£105,950
Current Liabilities£15,276

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2005Application for striking-off (1 page)
5 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 January 2005Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2003Director resigned (1 page)
13 April 2003Return made up to 17/03/03; full list of members (7 pages)
13 April 2003Registered office changed on 13/04/03 from: 1-3 saint james chambers north mall edmonton green london N9 0UD (2 pages)
15 April 2002Return made up to 17/03/02; full list of members (6 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
17 April 2001Return made up to 17/03/01; full list of members (6 pages)
11 December 2000Ad 01/10/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 December 2000New director appointed (2 pages)
22 November 2000Registered office changed on 22/11/00 from: 1-3 saint james chambers north mall london N9 0UD (1 page)
22 November 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
17 March 2000Incorporation (16 pages)