Company NamePlaindeal International Limited
Company StatusDissolved
Company Number05345110
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameGregorio Canellas
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed22 July 2005(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 06 April 2010)
RoleCompany Director
Correspondence Address30 Saint Clements House
12 Leyden Street
London
E1 7LL
Secretary NamePatricia Joslin
NationalityPolish
StatusClosed
Appointed22 July 2005(5 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 06 April 2010)
RoleSecretary
Correspondence Address30 Saint Clements House
12 Leyden Street
London
E1 7LL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Net Worth£76,551
Cash£5,000
Current Liabilities£50,789

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2009Return made up to 27/01/09; full list of members (3 pages)
5 August 2009Return made up to 27/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2008Return made up to 27/01/08; full list of members (2 pages)
6 February 2008Return made up to 27/01/08; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 September 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
21 September 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
22 February 2007Return made up to 27/01/07; full list of members (2 pages)
22 February 2007Return made up to 27/01/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 February 2006Return made up to 27/01/06; full list of members (2 pages)
10 February 2006Return made up to 27/01/06; full list of members (2 pages)
4 November 2005Secretary's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Secretary's particulars changed (1 page)
1 September 2005Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2005Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005New secretary appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
22 July 2005Registered office changed on 22/07/05 from: 41 chalton street london NW1 1JD (1 page)
22 July 2005Registered office changed on 22/07/05 from: 41 chalton street london NW1 1JD (1 page)
27 January 2005Incorporation (17 pages)
27 January 2005Incorporation (17 pages)