Company NamePlatefood Limited
Company StatusDissolved
Company Number05486505
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameKeith Ranger Dolliver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed09 October 2008(3 years, 3 months after company formation)
Appointment Duration1 year (closed 27 October 2009)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5580 179th Avenue S.E
Bellevue
Washington 98006
United States
Director NameMr Benjamin Owen Orndorff
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed09 October 2008(3 years, 3 months after company formation)
Appointment Duration1 year (closed 27 October 2009)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address9333 Se 47th Street
Mercer Island
Washington
98040
United States
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed10 October 2008(3 years, 3 months after company formation)
Appointment Duration1 year (closed 27 October 2009)
Correspondence AddressTenth Floor Beaufort House 15 St Botolph Street
London
EC3A 7EE
Director NameJohn William Coates
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2006)
RoleChief Financial Officer
Correspondence Address22 Clarke Street
Prahran
Victoria 3181
Australia
Director NameMr John Matthew Joseph Gould
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
9 Paddington Street
London
W1v 5qj
W1U 5QJ
Director NameRobert Rath
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2006)
RoleGeneral Manager
Correspondence Address11 Burnett Street
Hurlstone Park
New South Wales 2193
Australia
Secretary NameMr John Matthew Joseph Gould
NationalityBritish
StatusResigned
Appointed09 August 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
9 Paddington Street
London
W1v 5qj
W1U 5QJ
Director NamePeter Bauert
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2005(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2007)
RoleExecutive
Correspondence Address7935 Preserve Cir
Nalpes
Fl 34117
United States
Director NameKnut Falchenberg
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed22 August 2005(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2006)
RoleUp
Correspondence AddressMylskerudvejen 35c
Oslo
1152
Foreign
Director NameWilliam John Stewart
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2005(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2006)
RoleExecutive
Correspondence Address2/228 Raglan St
Mosman
Nsw 2088
Australia
Director NameJoseph Marc Anthony Lacson
Date of BirthMay 1970 (Born 54 years ago)
NationalityFilipino
StatusResigned
Appointed28 November 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2008)
RoleManager
Correspondence AddressFredrik Stangsgt 2
0246 Oslo
Foreign
Secretary NameJoseph Marc Anthony Lacson
NationalityFilipino
StatusResigned
Appointed28 November 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 2008)
RoleManager
Correspondence AddressFredrik Stangsgt 2
0246 Oslo
Foreign
Director NameSvein Arne Gylterud
Date of BirthDecember 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed08 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2008)
RoleExecutive
Correspondence AddressSagtomv 19
1359 Eiksmarka
Norway
Director NameJohn Markus Lervik
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed08 May 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 2008)
RoleExecutive
Correspondence AddressKjoiav 30
1386 Asker
Norway
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2009Application for striking-off (1 page)
18 November 2008Return made up to 06/07/08; full list of members (4 pages)
18 November 2008Appointment terminated secretary joseph lacson (1 page)
3 November 2008Secretary appointed rb secretariat LIMITED (2 pages)
3 November 2008Appointment terminated director sven gylterud (1 page)
3 November 2008Director appointed benjamin owen orndorff (2 pages)
3 November 2008Director appointed keith ranger dolliver (2 pages)
3 November 2008Registered office changed on 03/11/2008 from c/o h w c a LIMITED 1ST floor northern assurance building 9-21 princess street manchester M2 4DN (1 page)
3 November 2008Appointment terminated director john lervik (1 page)
3 November 2008Appointment terminated director joseph lacson (1 page)
28 January 2008Auditor's resignation (1 page)
5 November 2007Particulars of contract relating to shares (2 pages)
5 November 2007Ad 30/09/07--------- £ si 2817388@1=2817388 £ ic 6801000/9618388 (3 pages)
2 October 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New director appointed (2 pages)
22 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
6 July 2007Return made up to 06/07/07; full list of members (3 pages)
5 April 2007Full accounts made up to 30 June 2006 (29 pages)
24 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned;director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Registered office changed on 20/12/06 from: 6TH floor, alder castle house 10 noble street london EC2V 7JX (1 page)
24 July 2006Return made up to 21/06/06; full list of members (9 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 January 2006New director appointed (2 pages)
17 November 2005Ad 04/10/05--------- £ si 6800999@1=6800999 £ ic 1/6801000 (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
6 September 2005Particulars of mortgage/charge (8 pages)
30 August 2005Memorandum and Articles of Association (9 pages)
30 August 2005Nc inc already adjusted 09/08/05 (1 page)
30 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2005New director appointed (1 page)
18 August 2005New secretary appointed;new director appointed (1 page)
18 August 2005Registered office changed on 18/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (1 page)
21 June 2005Incorporation (17 pages)