Company NamePlumstead Trading (UK) Limited
Company StatusDissolved
Company Number05426234
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Directors

Director NameSabina Noor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(2 weeks, 2 days after company formation)
Appointment Duration5 months, 1 week (resigned 05 October 2005)
RoleCompany Director
Correspondence Address258 Ley Street
Ilford Essex
Essex
IG1 4BP
Secretary NameMr Jamshed Fasih-Ud-Din Chughtai
NationalityBritish
StatusResigned
Appointed01 May 2005(2 weeks, 2 days after company formation)
Appointment Duration4 months (resigned 01 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7a Cameron Road
Seven Kings
Ilford
Essex
IG3 8LG
Secretary NameTariq Shahbaz Malik Dar
NationalityBritish
StatusResigned
Appointed01 September 2005(4 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 05 May 2006)
RoleCo Secretary
Correspondence Address2b North Lane
Teddington
Middlesex
TW11 0HL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressV W House Unit 7
Selinas Lane
Dagenham
Essex
RM8 1QH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardWhalebone
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
15 May 2006Secretary resigned (2 pages)
18 October 2005Director resigned (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: 21A green lane ilford essex IG1 1XG (1 page)
23 September 2005New secretary appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 21A green lane ilford essex IG1 1XG (1 page)
1 August 2005New secretary appointed (2 pages)
30 July 2005New secretary appointed (1 page)
30 July 2005New director appointed (1 page)
30 July 2005Registered office changed on 30/07/05 from: 7A cameron road ilford essex IG3 8LG (1 page)
29 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Registered office changed on 22/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
22 April 2005Director resigned (1 page)