Company NamePlus Stockbrokers Limited
Company StatusDissolved
Company Number04048161
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 9 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Keith Allen
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed09 June 2005(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Arthur Road
Wimbledon
London
SW19 7DS
Secretary NameMr Graham Philip May
NationalityBritish
StatusClosed
Appointed13 June 2008(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameJames Everett Burgess
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 2005)
RoleCompany Director
Correspondence AddressAshmore House
Noade Street Ashmore
Shaftsbury
Wiltshire
SP5 5AA
Secretary NameMrs Audrey Germaine Caroline Clarke
NationalityBritish
StatusResigned
Appointed04 October 2000(1 month, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 13 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMrs Audrey Germaine Caroline Clarke
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4th Floor
36 Spital Square
London
E1 6DY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
19 March 2012Application to strike the company off the register (3 pages)
19 March 2012Application to strike the company off the register (3 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1
(4 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1
(4 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1
(4 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
3 December 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 September 2009Return made up to 07/08/09; full list of members (3 pages)
5 September 2009Return made up to 07/08/09; full list of members (3 pages)
22 June 2009Accounts made up to 31 August 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
1 September 2008Return made up to 07/08/08; full list of members (3 pages)
1 September 2008Return made up to 07/08/08; full list of members (3 pages)
11 July 2008Secretary appointed graham philip may (2 pages)
11 July 2008Secretary appointed graham philip may (2 pages)
11 July 2008Appointment Terminated Secretary audrey clarke (1 page)
11 July 2008Appointment terminated secretary audrey clarke (1 page)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
4 June 2008Accounts made up to 31 August 2007 (2 pages)
7 August 2007Return made up to 07/08/07; full list of members (2 pages)
7 August 2007Return made up to 07/08/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
24 October 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
21 August 2006Return made up to 07/08/06; full list of members (2 pages)
21 August 2006Return made up to 07/08/06; full list of members (2 pages)
13 April 2006Location of register of members (1 page)
13 April 2006Location of register of members (1 page)
23 March 2006Registered office changed on 23/03/06 from: 17 oaken coppice ashtead surrey KT21 1DL (1 page)
23 March 2006Registered office changed on 23/03/06 from: 17 oaken coppice ashtead surrey KT21 1DL (1 page)
20 January 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
20 January 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
23 November 2005Company name changed setdean LIMITED\certificate issued on 23/11/05 (2 pages)
23 November 2005Company name changed setdean LIMITED\certificate issued on 23/11/05 (2 pages)
10 August 2005Return made up to 07/08/05; full list of members (2 pages)
10 August 2005Return made up to 07/08/05; full list of members (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
24 June 2005Company name changed investor-info.co.uk LIMITED\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed investor-info.co.uk LIMITED\certificate issued on 24/06/05 (2 pages)
3 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2004Return made up to 07/08/04; full list of members (7 pages)
14 May 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
14 May 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
28 November 2003Registered office changed on 28/11/03 from: simrose house 127-129 wandsworth high street london SW18 4JB (1 page)
28 November 2003Registered office changed on 28/11/03 from: simrose house 127-129 wandsworth high street london SW18 4JB (1 page)
14 November 2003Return made up to 07/08/03; full list of members (7 pages)
14 November 2003Return made up to 07/08/03; full list of members (7 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
5 September 2002Return made up to 07/08/02; full list of members (6 pages)
5 September 2002Return made up to 07/08/02; full list of members (6 pages)
9 May 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
9 May 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
22 August 2001Return made up to 07/08/01; full list of members (6 pages)
22 August 2001Return made up to 07/08/01; full list of members (6 pages)
29 December 2000Company name changed setdean LIMITED\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed setdean LIMITED\certificate issued on 29/12/00 (2 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Registered office changed on 23/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 October 2000Director resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
7 August 2000Incorporation (32 pages)