Company NamePlanright Limited
Company StatusDissolved
Company Number05667771
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 4 months ago)
Dissolution Date13 April 2009 (15 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGustaf Grof
Date of BirthMay 1949 (Born 75 years ago)
NationalitySwedish
StatusClosed
Appointed06 December 2006(11 months after company formation)
Appointment Duration2 years, 4 months (closed 13 April 2009)
RoleCompany Director
Correspondence AddressFlat 2
18 Cadogan Square
London
SW1X 0JS
Secretary NameChitangud Ramchurn
NationalityBritish
StatusClosed
Appointed06 December 2006(11 months after company formation)
Appointment Duration2 years, 4 months (closed 13 April 2009)
RoleCompany Director
Correspondence Address5 Bickersteth Road
London
SW17 9SE
Director NameToby Gilbert
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 15 December 2006)
RoleConsultant
Correspondence Address16 Pont Street
London
SW1X 9EN
Director NameAnthony Guy Webb
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(2 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 30 June 2006)
RoleSecurity
Correspondence AddressThe Birches
Wellington
Hereford
HR4 8AU
Wales
Secretary NameAnthony Guy Webb
NationalityBritish
StatusResigned
Appointed30 March 2006(2 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 30 June 2006)
RoleSecurity
Correspondence AddressThe Birches
Wellington
Hereford
HR4 8AU
Wales
Secretary NameToby Gilbert
NationalityBritish
StatusResigned
Appointed30 June 2006(5 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 06 December 2006)
RoleConsultant
Correspondence Address16 Pont Street
London
SW1X 9EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCongress Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 2006(3 weeks after company formation)
Appointment Duration2 months (resigned 30 March 2006)
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Location

Registered AddressBaker Tilly Restructuring & Recovery Llp
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£679,832
Gross Profit£679,832
Net Worth£1,858,937
Current Liabilities£1,851,063

Accounts

Latest Accounts5 June 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 June

Filing History

13 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009Administrator's progress report to 13 December 2008 (11 pages)
13 January 2009Notice of move from Administration to Dissolution (11 pages)
11 August 2008Statement of administrator's proposal (19 pages)
19 June 2008Registered office changed on 19/06/2008 from 62 wilson street london EC2A 2BU (1 page)
18 June 2008Appointment of an administrator (5 pages)
9 April 2008Total exemption full accounts made up to 5 June 2007 (9 pages)
3 April 2008Return made up to 06/01/08; full list of members (3 pages)
2 April 2008Gbp nc 1000/10000\03/01/08 (2 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
26 September 2007Particulars of mortgage/charge (4 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
11 May 2007Return made up to 06/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2007Director resigned (1 page)
1 March 2007Ad 06/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 March 2007Registered office changed on 01/03/07 from: malletts solicitors market house 17 tuesday market place king's lynn norfolk PE30 1JN (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned;director resigned (1 page)
13 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (5 pages)
27 April 2006Accounting reference date extended from 31/01/07 to 05/06/07 (1 page)
12 April 2006New secretary appointed;new director appointed (1 page)
12 April 2006Registered office changed on 12/04/06 from: 7 st johns road harrow middlesex HA1 2EE (1 page)
12 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (3 pages)
3 April 2006New director appointed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
28 March 2006Particulars of mortgage/charge (7 pages)
3 February 2006Registered office changed on 03/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)