Company NamePluris Trading International Limited
Company StatusDissolved
Company Number05177361
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jacques Galeotti
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Vieux Chemin De Cremat
Nice St Isidore
06200
Foreign
Director NameMrs Pascale Marguerite Elvire Galeotti
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Vieux Chemin De Cremat
Nice St Isidore
06200
Secretary NameMrs Pascale Marguerite Elvire Galeotti
NationalityFrench
StatusClosed
Appointed24 February 2006(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Vieux Chemin De Cremat
Nice St Isidore
06200
Director NameJean Louis Multon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Westcroft House
Carshalton
SM5 2TQ
Secretary NameJean Louis Multon
NationalityFrench
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Westcroft House
Carshalton
SM5 2TQ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1W 1YX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
8 August 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2006Registered office changed on 19/06/06 from: unit B1 22 willow lane hitcham surrey CR4 4NA (1 page)
31 May 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
5 May 2006New secretary appointed (2 pages)
19 April 2006Secretary resigned;director resigned (1 page)
16 August 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 16/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed;new director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
12 July 2004Incorporation (14 pages)