Company NamePlantcase Limited
Company StatusDissolved
Company Number05308743
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Michael Pace Balzan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityMaltese
StatusClosed
Appointed13 March 2009(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 21 November 2017)
RoleFinance And Operations Director
Country of ResidenceMalta
Correspondence AddressGasan Centre Level 4 Triq Il-Merghat
Mriehel
Bkr 3000
Malta
Secretary NameMr Michael Pace Balzan
StatusClosed
Appointed28 March 2016(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 21 November 2017)
RoleCompany Director
Correspondence AddressBlevins Franks Financial Management Limited 28 St
London
SW1Y 4JH
Director NameJetflume Limited (Corporation)
StatusClosed
Appointed12 January 2005(1 month after company formation)
Appointment Duration12 years, 10 months (closed 21 November 2017)
Correspondence Address3rd Floor, Omar Hodge Building Wickhams Cay 1
Road Town
Tortola
BVI
Director NameUpperford International Limited (Corporation)
StatusClosed
Appointed12 January 2005(1 month after company formation)
Appointment Duration12 years, 10 months (closed 21 November 2017)
Correspondence Address3rd Floor, Omar Hodge Building Wickhams Cay 1
Road Town
Tortola
BVI
Secretary NameEmily Jane Burgess
NationalityMaltese/British
StatusResigned
Appointed12 January 2005(1 month after company formation)
Appointment Duration2 years (resigned 01 February 2007)
RoleCompany Director
Correspondence Address49 Embassy Way
Ta'Xbiex
Msd 11
Malta
Secretary NameCaroline Saetta
NationalityMaltese
StatusResigned
Appointed01 February 2007(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 February 2008)
RoleCompany Officer
Correspondence Address15 St Anthony Street
Msida
Msd 06
Malta
Secretary NameMr Patrick Spiteri
NationalityBritish
StatusResigned
Appointed22 February 2008(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 March 2016)
RoleAssistant Trust Manager
Correspondence AddressGasan Centre Level 4 Triq Il-Merghat
Mriehel
Bkr 3000
Malta
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBlevins Franks Financial Management Limited
28 St James's Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Blevins Franks Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,878
Current Liabilities£456

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
23 August 2017Application to strike the company off the register (3 pages)
23 August 2017Application to strike the company off the register (3 pages)
2 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
16 December 2016Termination of appointment of Patrick Spiteri as a secretary on 28 March 2016 (1 page)
16 December 2016Termination of appointment of Patrick Spiteri as a secretary on 28 March 2016 (1 page)
16 December 2016Appointment of Mr Michael Pace Balzan as a secretary on 28 March 2016 (2 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
16 December 2016Appointment of Mr Michael Pace Balzan as a secretary on 28 March 2016 (2 pages)
27 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 March 2016Director's details changed for Mr. Michael Pace Balzan on 1 March 2016 (4 pages)
14 March 2016Director's details changed for Mr. Michael Pace Balzan on 1 March 2016 (4 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
22 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
22 June 2015Micro company accounts made up to 31 December 2014 (2 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
24 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
24 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
22 January 2013Registered office address changed from C/O Blevins Franks Financial Management Limited 28 St James's Square London SW1Y 4JH United Kingdom on 22 January 2013 (1 page)
22 January 2013Registered office address changed from C/O Blevins Franks Financial Management Limited 28 St James's Square London SW1Y 4JH United Kingdom on 22 January 2013 (1 page)
21 January 2013Registered office address changed from 28 St. James's Square London SW1Y 4JH United Kingdom on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 28 St. James's Square London SW1Y 4JH United Kingdom on 21 January 2013 (1 page)
18 December 2012Director's details changed for Mr. Michael Pace Balzan on 18 December 2012 (2 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
18 December 2012Secretary's details changed for Mr Patrick Spiteri on 18 December 2012 (2 pages)
18 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
18 December 2012Director's details changed for Mr. Michael Pace Balzan on 18 December 2012 (2 pages)
18 December 2012Secretary's details changed for Mr Patrick Spiteri on 18 December 2012 (2 pages)
25 October 2012Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 25 October 2012 (1 page)
25 October 2012Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 25 October 2012 (1 page)
12 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
6 January 2010Director's details changed for Jetflume Limited on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Upperford International Limited on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Mr. Michael Pace Balzan on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Upperford International Limited on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Mr. Michael Pace Balzan on 9 December 2009 (2 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Jetflume Limited on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Upperford International Limited on 9 December 2009 (2 pages)
6 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr. Michael Pace Balzan on 9 December 2009 (2 pages)
6 January 2010Director's details changed for Jetflume Limited on 9 December 2009 (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 March 2009Director appointed mr. Michael pace balzan (2 pages)
13 March 2009Director appointed mr. Michael pace balzan (2 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
15 December 2008Return made up to 09/12/08; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 September 2008Director's change of particulars / jetflume LIMITED / 19/09/2008 (1 page)
19 September 2008Director's change of particulars / upperford international LIMITED / 19/09/2008 (1 page)
19 September 2008Director's change of particulars / jetflume LIMITED / 19/09/2008 (1 page)
19 September 2008Director's change of particulars / upperford international LIMITED / 19/09/2008 (1 page)
25 February 2008Appointment terminated secretary caroline saetta (1 page)
25 February 2008Appointment terminated secretary caroline saetta (1 page)
25 February 2008Secretary appointed mr patrick spiteri (1 page)
25 February 2008Secretary appointed mr patrick spiteri (1 page)
11 January 2008Return made up to 09/12/07; full list of members (2 pages)
11 January 2008Return made up to 09/12/07; full list of members (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007New secretary appointed (1 page)
15 February 2007New secretary appointed (1 page)
15 February 2007Secretary resigned (1 page)
9 January 2007Return made up to 09/12/06; full list of members (7 pages)
9 January 2007Return made up to 09/12/06; full list of members (7 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 January 2006Return made up to 09/12/05; full list of members (5 pages)
5 January 2006Return made up to 09/12/05; full list of members (5 pages)
7 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2005Ad 12/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2005Ad 12/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2005New secretary appointed (1 page)
12 January 2005New director appointed (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (1 page)
12 January 2005New director appointed (1 page)
12 January 2005New director appointed (1 page)
12 January 2005New director appointed (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Registered office changed on 12/01/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 January 2005Secretary resigned (1 page)
9 December 2004Incorporation (17 pages)
9 December 2004Incorporation (17 pages)