Company NameLastplan Limited
Company StatusDissolved
Company Number03964345
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)
Previous NamesLastplan Limited and Internitalia Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ranieri Galasso
Date of BirthAugust 1993 (Born 30 years ago)
NationalityItalian
StatusClosed
Appointed10 June 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27d Fernshaw Road
London
SW10 0TG
Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(2 weeks after company formation)
Appointment DurationResigned same day (resigned 18 April 2000)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameMiss Jane Stapleton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(2 weeks after company formation)
Appointment Duration5 years (resigned 17 April 2005)
RoleOffice Manager
Country of ResidenceCyprus
Correspondence Address67 Eleftherias Street
Parekklisia
Limassol
4520
Cyprus
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2006)
RoleCo Secretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 2008)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat 5158, Golden Sands No.5 PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoyalty House
32 Sackville Street
London
W1S 3EA
Director NameChristopher Martin Allen
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 June 2016)
RoleAccount Manager
Country of ResidencePanama
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 04 September 2006)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2006(6 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 June 2016)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address27 Fernshaw Road
Flat D
London
SW10 0TG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

2 at £1T&f Tax & Finance Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,130
Current Liabilities£2,000

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Registered office address changed from 27D Fernshaw Road London SW10 0TG England to 24 Harrington Gardens London SW7 4LS on 30 January 2017 (1 page)
23 June 2016Termination of appointment of Finchley Secretaries Limited as a secretary on 23 June 2016 (1 page)
13 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
10 June 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England to 27D Fernshaw Road London SW10 0TG on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Christopher Martin Allen as a director on 10 June 2016 (1 page)
10 June 2016Appointment of Mr Ranieri Galasso as a director on 10 June 2016 (2 pages)
24 May 2016Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 24 May 2016 (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for John Troostwyk
(4 pages)
18 September 2015Termination of appointment of John Alexander Troostwyk as a director on 2 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2015
(2 pages)
18 September 2015Termination of appointment of John Alexander Troostwyk as a director on 2 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2015
(2 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 June 2014Secretary's details changed for Finchley Secretaries Limited on 4 March 2010 (1 page)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Secretary's details changed for Finchley Secretaries Limited on 4 March 2010 (1 page)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
15 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 April 2012Annual return made up to 4 April 2012 (14 pages)
20 April 2012Annual return made up to 4 April 2012 (14 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 April 2011Director's details changed for Mr John Alexander Troostwyk on 1 March 2011 (2 pages)
21 April 2011Director's details changed for Christopher Allen on 1 March 2011 (2 pages)
21 April 2011Director's details changed for Christopher Allen on 1 March 2011 (2 pages)
21 April 2011Director's details changed for Mr John Alexander Troostwyk on 1 March 2011 (2 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (11 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (11 pages)
15 April 2011Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (2 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (12 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (12 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 April 2009Return made up to 04/04/09; full list of members (10 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 July 2008Appointment terminated director brenda cocksedge (1 page)
17 July 2008Director appointed christopher allen (2 pages)
19 June 2008Return made up to 04/04/08; full list of members (7 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 April 2007Return made up to 04/04/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2005 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 February 2007New director appointed (2 pages)
4 December 2006Director's particulars changed (1 page)
20 October 2006Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 October 2006Return made up to 04/04/06; full list of members (6 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New director appointed (4 pages)
3 October 2006Registered office changed on 03/10/06 from: first floor 41 chalton street london NW1 1JD (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
17 June 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
12 April 2005Return made up to 04/04/05; full list of members (2 pages)
15 October 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
23 September 2004Secretary's particulars changed (1 page)
16 June 2004Registered office changed on 16/06/04 from: 120 east road london N1 6AA (1 page)
28 April 2004Return made up to 04/04/04; full list of members (5 pages)
16 July 2003Company name changed internitalia LIMITED\certificate issued on 16/07/03 (2 pages)
3 July 2003Ad 18/04/00--------- £ si 1@1 (2 pages)
8 May 2003Return made up to 04/04/03; full list of members (6 pages)
3 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
10 July 2002Company name changed lastplan LIMITED\certificate issued on 10/07/02 (2 pages)
5 July 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
12 June 2002Return made up to 04/04/02; full list of members (5 pages)
6 June 2001Return made up to 04/04/01; full list of members (5 pages)
5 May 2000New director appointed (3 pages)
5 May 2000Director resigned (1 page)
25 April 2000New director appointed (3 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New secretary appointed (2 pages)
4 April 2000Incorporation (15 pages)