Company NameThe Original Blue Plaque Company Ltd
Company StatusDissolved
Company Number04697042
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameThe Head Corporation Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Kraitt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Cavendish Avenue
Finchley
London
N3 3QN
Secretary NameCaron Tania Kraitt
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Cavendish Avenue
Finchley
London
N3 3QN
Director NameMr Mark Craig
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Lushington Road
London
NW10 5UX

Location

Registered Address42 Cavendish Avenue
Finchley London
N3 3QN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,545
Cash£744
Current Liabilities£4,845

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
5 March 2007Application for striking-off (1 page)
12 December 2006Div 01/10/06 (1 page)
30 March 2006Return made up to 13/03/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 November 2005Ad 01/11/05--------- £ si 97@1=97 £ ic 2/99 (2 pages)
7 April 2005Return made up to 13/03/05; full list of members (6 pages)
10 March 2005New director appointed (1 page)
20 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 April 2004Return made up to 13/03/04; full list of members (6 pages)