Company NamePlafaisan Consultants Ltd.
Company StatusDissolved
Company Number05006061
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 4 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameTlasaisan Consultants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSusan Jayne Tolhurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address157 Kew Road
Richmond
Surrey
TW9 2PN
Secretary NameMark John Heyburn
NationalityBritish
StatusClosed
Appointed01 March 2007(3 years, 1 month after company formation)
Appointment Duration4 years (closed 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Vaux Crescent
Hersham
Surrey
KT12 4HE
Director NameJohn Gordon Tolhurst
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleDefence Consultant
Correspondence Address157 Kew Road
Richmond Upon Thames
Surrey
TW9 2PN
Secretary NameSusan Jayne Tolhurst
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleDefence Consultant
Country of ResidenceUnited Kingdom
Correspondence Address157 Kew Road
Richmond
Surrey
TW9 2PN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address9 Bridge Street
Walton On Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 March 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 10
(4 pages)
3 March 2010Director's details changed for Susan Jayne Tolhurst on 5 January 2010 (2 pages)
3 March 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 10
(4 pages)
3 March 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-03-03
  • GBP 10
(4 pages)
3 March 2010Director's details changed for Susan Jayne Tolhurst on 5 January 2010 (2 pages)
3 March 2010Director's details changed for Susan Jayne Tolhurst on 5 January 2010 (2 pages)
1 May 2009Return made up to 05/01/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Return made up to 05/01/09; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
6 February 2008Return made up to 05/01/08; full list of members (2 pages)
6 February 2008Return made up to 05/01/08; full list of members (2 pages)
11 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
11 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
7 February 2007Return made up to 05/01/07; full list of members (2 pages)
7 February 2007Return made up to 05/01/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 January 2006Return made up to 05/01/06; full list of members (2 pages)
5 January 2006Return made up to 05/01/06; full list of members (2 pages)
28 October 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
18 October 2005Registered office changed on 18/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page)
18 October 2005Registered office changed on 18/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page)
29 March 2005Return made up to 05/01/05; full list of members (7 pages)
29 March 2005Return made up to 05/01/05; full list of members (7 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Ad 05/01/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 January 2004New secretary appointed;new director appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004Ad 05/01/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 January 2004New secretary appointed;new director appointed (2 pages)
14 January 2004Company name changed tlasaisan consultants LTD\certificate issued on 14/01/04 (2 pages)
14 January 2004Company name changed tlasaisan consultants LTD\certificate issued on 14/01/04 (2 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
5 January 2004Incorporation (9 pages)