Company NameEnglishplots Limited
Company StatusDissolved
Company Number04572189
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 5 months ago)
Dissolution Date20 February 2007 (17 years, 1 month ago)
Previous NamesGoldenhair Limited and Woodlands Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKenneth George Williamson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityAustralian
StatusClosed
Appointed01 January 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 20 February 2007)
RoleCompany Director
Correspondence AddressSuite 4
80 Colin Street
West Perth
West Australia 6005
Australia
Secretary NameG C Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 September 2005(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 20 February 2007)
Correspondence Address55 Princes Road
Exhibition Road
London
SW7 2PN
Secretary NameMr Jeremy Cannell
NationalityBritish
StatusResigned
Appointed29 January 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£45,000
Gross Profit£5,000
Net Worth-£971
Current Liabilities£971

Accounts

Latest Accounts15 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 April

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
20 September 2006Total exemption full accounts made up to 15 April 2006 (10 pages)
18 September 2006Application for striking-off (1 page)
19 December 2005Total exemption full accounts made up to 15 April 2005 (10 pages)
6 October 2005Return made up to 09/10/05; full list of members (6 pages)
16 February 2005Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page)
15 February 2005Total exemption full accounts made up to 15 April 2004 (10 pages)
9 December 2004Return made up to 09/10/04; full list of members (6 pages)
3 August 2004New secretary appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
16 July 2004Secretary resigned (1 page)
15 October 2003Return made up to 09/10/03; full list of members (7 pages)
13 October 2003Director resigned (1 page)
2 September 2003Accounting reference date extended from 31/10/03 to 15/04/04 (1 page)
20 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003New director appointed (2 pages)
24 October 2002Incorporation (17 pages)