Company NamePlazadome Ltd
Company StatusDissolved
Company Number03976407
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date6 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Imtiaz Ahmed Mukhtar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(1 year after company formation)
Appointment Duration11 years (closed 06 May 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address193a Trafalgar Road
London
SE10 9EQ
Secretary NameTayyaba Afzal
NationalityBritish
StatusClosed
Appointed31 July 2002(2 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 06 May 2012)
RoleCompany Director
Correspondence Address193a Trafalgar Road
London
SE10 9EQ
Director NameMr Sanjay Agarwal
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2000(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Stratford House Avenue
Bickley
Kent
BR1 2WE
Secretary NameMr Imtiaz Ahmed Mukhtar
NationalityBritish
StatusResigned
Appointed17 September 2000(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2002)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address193a Trafalgar Road
London
SE10 9EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£606,826
Cash£1,837
Current Liabilities£9,274,690

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 May 2012Final Gazette dissolved following liquidation (1 page)
6 May 2012Final Gazette dissolved following liquidation (1 page)
6 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2012Return of final meeting of creditors (1 page)
6 February 2012Notice of final account prior to dissolution (1 page)
6 February 2012Notice of final account prior to dissolution (1 page)
9 July 2009Appointment of a liquidator (1 page)
9 July 2009Appointment of a liquidator (1 page)
9 July 2009Registered office changed on 09/07/2009 from unit 1 113 woolwich road london SE10 0RF (1 page)
9 July 2009Registered office changed on 09/07/2009 from unit 1 113 woolwich road london SE10 0RF (1 page)
30 June 2009Order of court to wind up (1 page)
30 June 2009Order of court to wind up (1 page)
22 June 2009Registered office changed on 22/06/2009 from unit 319 49 greenwich high road london SE10 8JL (1 page)
22 June 2009Registered office changed on 22/06/2009 from unit 319 49 greenwich high road london SE10 8JL (1 page)
22 June 2009Return made up to 19/04/09; full list of members (5 pages)
22 June 2009Return made up to 19/04/09; full list of members (5 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 October 2008Return made up to 19/04/08; no change of members (5 pages)
27 October 2008Return made up to 19/04/08; no change of members (5 pages)
19 June 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
19 June 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
25 May 2007Return made up to 19/04/07; full list of members (6 pages)
25 May 2007Return made up to 19/04/07; full list of members (6 pages)
29 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
29 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
5 June 2006Return made up to 19/04/06; full list of members (6 pages)
5 June 2006Return made up to 19/04/06; full list of members (6 pages)
16 August 2005Accounts for a small company made up to 30 September 2004 (12 pages)
16 August 2005Accounts for a small company made up to 30 September 2004 (12 pages)
20 April 2005Return made up to 19/04/05; full list of members (6 pages)
20 April 2005Return made up to 19/04/05; full list of members (6 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Accounts for a medium company made up to 30 September 2003 (13 pages)
30 September 2004Accounts for a medium company made up to 30 September 2003 (13 pages)
23 April 2004Return made up to 19/04/04; full list of members (6 pages)
23 April 2004Return made up to 19/04/04; full list of members (6 pages)
26 September 2003Return made up to 19/04/03; full list of members (5 pages)
26 September 2003Return made up to 19/04/03; full list of members (5 pages)
20 August 2003Location of debenture register (1 page)
20 August 2003Location of debenture register (1 page)
11 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
11 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
17 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2002Return made up to 19/04/02; full list of members (6 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
12 March 2002Ad 17/09/00--------- £ si 99@1 (2 pages)
12 March 2002New director appointed (3 pages)
12 March 2002Ad 17/09/00--------- £ si 99@1 (2 pages)
12 March 2002New director appointed (3 pages)
22 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
22 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
14 August 2001Return made up to 19/04/01; full list of members (6 pages)
14 August 2001Return made up to 19/04/01; full list of members (6 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
9 February 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
9 February 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
19 April 2000Incorporation (12 pages)
19 April 2000Incorporation (12 pages)