Cumberland Avenue, Park Royal
London
NW10 7RT
Director Name | Mrs Avani Dattani |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Orbital Crescent Watford Hertfordshire WD25 0HB |
Director Name | Mr Rajesh Dattani |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Orbital Crescent Watford Hertfordshire WD2 6HB |
Director Name | Rajshree Dattani |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 April 2004) |
Role | Company Director |
Correspondence Address | 31 Evans Avenue Watford Hertfordshire WD25 0EX |
Director Name | Mr Sanjay Dattani |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | 31 Evans Avenue Garston Watford Hertfordshire WD2 6EX |
Secretary Name | Mr Sanjay Dattani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | 31 Evans Avenue Garston Watford Hertfordshire WD2 6EX |
Secretary Name | Rajshree Dattani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2004) |
Role | Company Director |
Correspondence Address | 31 Evans Avenue Watford Hertfordshire WD25 0EX |
Director Name | Chhaganlal Gopaldas Dattani |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kynaston Wood Harrow Weald Middlesex HA3 6UA |
Secretary Name | Mr Rajesh Dattani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Orbital Crescent Watford Hertfordshire WD2 6HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | plasma4u.com |
---|
Registered Address | Unit 39, Cumberland Business Park Cumberland Avenue, Park Royal London NW10 7RT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
2 at £1 | Rajesh Dattani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,490 |
Cash | £13,920 |
Current Liabilities | £244,119 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
23 August 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
25 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Rajesh Dattani as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Rajesh Dattani as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 February 2011 | Termination of appointment of Chhaganlal Dattani as a director (1 page) |
4 February 2011 | Appointment of Mr Rajesh Dattani as a director (2 pages) |
4 February 2011 | Termination of appointment of Chhaganlal Dattani as a director (1 page) |
4 February 2011 | Appointment of Mr Rajesh Dattani as a director (2 pages) |
4 February 2011 | Termination of appointment of Rajesh Dattani as a secretary (1 page) |
4 February 2011 | Termination of appointment of Rajesh Dattani as a secretary (1 page) |
29 November 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Chhaganlal Gopaldas Dattani on 16 June 2010 (2 pages) |
29 November 2010 | Director's details changed for Chhaganlal Gopaldas Dattani on 16 June 2010 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from phoenix house 24 high street london E11 2AQ england (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from unit 39 cumberland business park cumberland avenue park royal london NW10 7RT (1 page) |
2 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from unit 39 cumberland business park cumberland avenue park royal london NW10 7RT (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from phoenix house 24 high street london E11 2AQ england (1 page) |
2 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (12 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 June 2007 (12 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from unit 39 cumberland business park cumberland avenue london NW10 7RT (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from unit 39 cumberland business park cumberland avenue london NW10 7RT (1 page) |
3 September 2008 | Return made up to 16/06/08; full list of members (3 pages) |
3 September 2008 | Return made up to 16/06/08; full list of members (3 pages) |
18 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
9 August 2006 | Return made up to 16/06/06; full list of members (2 pages) |
9 August 2006 | Return made up to 16/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
22 August 2005 | Return made up to 16/06/05; full list of members (2 pages) |
22 August 2005 | Return made up to 16/06/05; full list of members (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned;director resigned (1 page) |
8 July 2003 | Return made up to 16/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 16/06/03; full list of members (8 pages) |
14 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 October 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Return made up to 16/06/02; full list of members
|
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
17 July 2002 | Return made up to 16/06/02; full list of members
|
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
12 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
12 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 16/06/01; full list of members (7 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: unit 39 cumberland business park cumberland avenue london NW10 7RT (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: unit 39 cumberland business park cumberland avenue london NW10 7RT (1 page) |
18 August 2000 | Ad 01/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | Ad 01/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
16 June 2000 | Incorporation (12 pages) |
16 June 2000 | Incorporation (12 pages) |