Company NamePlenexis Limited
Company StatusDissolved
Company Number04421670
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameIntercede 1800 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameIan Alexander Canning
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(3 years after company formation)
Appointment Duration3 years, 3 months (closed 13 August 2008)
RoleManaging Director
Correspondence Address9 Elleray
Pembroke Road
Woking
Surrey
GU22 7DQ
Director NameMaury Shenk
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed24 May 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 13 August 2008)
RoleLawyer
Correspondence Address3 Danemere Street
London
SW15 1LT
Secretary NameRichard Harris
NationalityAmerican
StatusClosed
Appointed03 November 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2922 N Street Nw
Washington
Dc
20007
Director NameMartin Fraser Bartholomew
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2005)
RoleCompany Director
Correspondence Address13 Voltaire Court
Ennerdale Road
Kew
Surrey
TW9 3PQ
Director NameTorsten Garbrecht
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed29 August 2002(4 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 June 2003)
RoleExecutive Director Sales
Correspondence AddressWaechterstrasse 1a
Oyten
28876
Germany
Director NameKai Lauterjung
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed29 August 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2004)
RoleManaging Director
Correspondence AddressSiebengebirgsstrasse 64
St Augustin
53757
Germany
Director NameMr Christopher Reginald Chaney
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cornwell Close
Isleham
Ely
Cambridgeshire
CB7 5BF
Director NameStephan Ernst Witte
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed10 March 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2005)
RoleCompany Director
Correspondence AddressAuf Dem Roemerberg 22
Koeln 50968
Germany
Director NameDavid J Oake
Date of BirthNovember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed27 May 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2007)
RoleExecutive Vice President
Correspondence Address11 Tracey Place
St John'S
Nl
A1a 4t1
Canada
Secretary NamePaul Michael Kugelman
NationalityBritish
StatusResigned
Appointed27 May 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2006)
RoleCompany Director
Correspondence Address3802 Charles Street
Alexandria
Virginia
22305
Irish
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Gross Profit-£22,094
Net Worth-£283,447
Cash£493
Current Liabilities£383,694

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
21 January 2008Application for striking-off (1 page)
16 January 2008Director resigned (1 page)
1 May 2007Return made up to 22/04/07; full list of members (2 pages)
1 May 2007Director's particulars changed (1 page)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Registered office changed on 13/09/06 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
23 May 2006Return made up to 22/04/06; full list of members (7 pages)
4 November 2005Registered office changed on 04/11/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
22 July 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/07/05
(7 pages)
28 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New director appointed (3 pages)
7 June 2005New secretary appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Registered office changed on 02/06/05 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
2 June 2005New director appointed (3 pages)
2 June 2005New director appointed (2 pages)
6 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 June 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 March 2004New director appointed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
23 June 2003Director resigned (1 page)
17 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2003New director appointed (1 page)
14 October 2002Memorandum and Articles of Association (9 pages)
14 October 2002Memorandum and Articles of Association (15 pages)
9 September 2002Secretary resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
5 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)