Company NamePLEX London Limited
Company StatusDissolved
Company Number04048594
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 8 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBruno Bakalovic
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed02 August 2000(same day as company formation)
RoleManaging Director
Correspondence AddressCarmerstr. 17
D-10623 Berlin
Germany
Secretary NameMr Andrew Charles Kaufman
NationalityBritish
StatusClosed
Appointed02 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Andover House
9a Eton Avenue
London
NW3 3EL
Director NameOlof Fredrik Andreas Jahn
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleManaging Director
Correspondence AddressNeue Kantstrasse 6
Berlin
14057
Director NameCarole Victoria Jeanne Hilde Puech
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed02 August 2000(same day as company formation)
RoleCreative Director
Correspondence Address69b Tabor Road
London
W6 0BN

Location

Registered Address25 North Row
London
W1K 6DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
5 February 2008Application for striking-off (1 page)
19 December 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
8 August 2007Return made up to 02/08/07; full list of members (2 pages)
9 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
1 September 2006Return made up to 02/08/06; full list of members (6 pages)
13 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
8 September 2005Return made up to 02/08/05; full list of members (6 pages)
15 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
10 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
13 August 2003Return made up to 02/08/03; full list of members
  • 363(287) ‐ Registered office changed on 13/08/03
(6 pages)
6 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
14 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
16 January 2002Director resigned (1 page)
15 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
21 March 2001Director resigned (1 page)
21 March 2001Ad 08/08/00--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
29 August 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
2 August 2000Incorporation (31 pages)