Company NamePlastic Engineering Limited
Company StatusDissolved
Company Number04348727
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 4 months ago)
Dissolution Date11 July 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMarco Jaggi
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwiss
StatusClosed
Appointed23 March 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 11 July 2006)
RoleEntrepreneur
Correspondence AddressMontetes 12
Daillens
1306
Ch-1306
Secretary NameCroxley Services Limited (Corporation)
StatusClosed
Appointed08 January 2002(same day as company formation)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Director NameMarco Jaggi
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCommercial Manager
Correspondence AddressMontets 12
Daillens 1306
Foreign
Switzerland
Director NameMr Luciano Martinelli
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed17 May 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2005)
RoleTrustee
Country of ResidenceSwitzerland
Correspondence AddressVia
Mercoli 8a
Lugano
6904
Switzerland
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
7 February 2006Voluntary strike-off action has been suspended (1 page)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 January 2006Application for striking-off (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 July 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 February 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
31 October 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
5 August 2003Delivery ext'd 3 mth 31/01/03 (1 page)
16 January 2003Return made up to 08/01/03; full list of members (6 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2002New director appointed (3 pages)
14 June 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (3 pages)
7 February 2002Director resigned (1 page)
8 January 2002Incorporation (23 pages)