Company NamePlug (London) Ltd
Company StatusDissolved
Company Number04948286
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNick Agha
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address2f Hermitage Road
London
SE19 3QR
Director NameMr Patrick Lilley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36b Saint Michaels Street
London
W2 1QX
Director NameJoseph Peter Wade
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RolePromotions
Correspondence AddressFlat 3
20 Craster Road
London
SW2 2AU
Secretary NameJoseph Peter Wade
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RolePromotions
Correspondence AddressFlat 3
20 Craster Road
London
SW2 2AU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressTunstall Studios
33-34 Tunstall Road
Brixton London
SW9 8DA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£896
Cash£677
Current Liabilities£3,383

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
12 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 March 2005Voluntary strike-off action has been suspended (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
9 February 2005Application for striking-off (1 page)
8 December 2004Return made up to 30/10/04; full list of members (7 pages)
28 May 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: regent house 316 beulah hill london SE19 3HF (1 page)