Company NamePlanfield Design Limited
Company StatusDissolved
Company Number04508796
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Raymond Mark Arram
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(1 month after company formation)
Appointment Duration9 years, 12 months (closed 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 3-5 Duke Street
London
W1U 3ED
Secretary NameClairette Ruth Arram
NationalityBritish
StatusClosed
Appointed12 September 2002(1 month after company formation)
Appointment Duration9 years, 12 months (closed 04 September 2012)
RoleSecretary
Correspondence Address8 Linden Lea
London
N2 0RG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor Centre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth£198,797
Current Liabilities£39,450

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2012Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages)
3 August 2012Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
11 May 2012Application to strike the company off the register (3 pages)
11 May 2012Application to strike the company off the register (3 pages)
17 October 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
17 October 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
9 September 2011Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
9 September 2011Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1,000
(4 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1,000
(4 pages)
21 March 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
21 March 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
2 September 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
2 September 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
24 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
24 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
16 August 2010Current accounting period shortened from 31 December 2009 to 30 April 2009 (3 pages)
16 August 2010Current accounting period shortened from 31 December 2009 to 30 April 2009 (3 pages)
28 July 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
28 July 2010Total exemption full accounts made up to 31 December 2008 (12 pages)
1 September 2009Return made up to 12/08/09; full list of members (5 pages)
1 September 2009Return made up to 12/08/09; full list of members (5 pages)
20 August 2009Director's change of particulars / raymond arram / 12/09/2002 (1 page)
20 August 2009Director's Change of Particulars / raymond arram / 12/09/2002 / (1 page)
8 January 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
8 January 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
4 December 2008Return made up to 12/08/07; full list of members (5 pages)
4 December 2008Return made up to 12/08/08; full list of members (5 pages)
4 December 2008Return made up to 12/08/08; full list of members (5 pages)
4 December 2008Return made up to 12/08/07; full list of members (5 pages)
21 November 2008Director's change of particulars / raymond arram / 01/09/2008 (1 page)
21 November 2008Director's Change of Particulars / raymond arram / 01/09/2008 / HouseName/Number was: , now: suite 3; Street was: 39 buckingham gate, now: third floor; Area was: , now: 1 duchess street; Post Code was: SW1E 6BS, now: W1W 6AN; Occupation was: property agent, now: company director (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
17 April 2008Total exemption full accounts made up to 31 December 2006 (14 pages)
17 April 2008Total exemption full accounts made up to 31 December 2006 (14 pages)
12 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 December 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 October 2006Return made up to 12/08/06; full list of members (5 pages)
26 October 2006Return made up to 12/08/06; full list of members (5 pages)
21 February 2006Accounting reference date extended from 30/04/05 to 31/12/05 (1 page)
21 February 2006Accounting reference date extended from 30/04/05 to 31/12/05 (1 page)
27 September 2005Return made up to 12/08/05; full list of members (5 pages)
27 September 2005Return made up to 12/08/05; full list of members (5 pages)
12 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
12 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
25 May 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
25 May 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
17 September 2004Return made up to 12/08/04; full list of members (5 pages)
17 September 2004Return made up to 12/08/04; full list of members (5 pages)
8 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
8 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
5 April 2004Return made up to 12/08/03; full list of members; amend (5 pages)
5 April 2004Return made up to 12/08/03; full list of members; amend (5 pages)
3 September 2003Return made up to 12/08/03; full list of members (5 pages)
3 September 2003Return made up to 12/08/03; full list of members (5 pages)
27 November 2002Ad 12/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 November 2002Ad 12/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (4 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New director appointed (4 pages)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
19 September 2002Registered office changed on 19/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
12 August 2002Incorporation (19 pages)
12 August 2002Incorporation (19 pages)