Company NameS - Plus Consulting Limited
Company StatusDissolved
Company Number05688182
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Rosella Marie-Paule Stravens
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySeychelles
StatusClosed
Appointed26 November 2014(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 15 March 2016)
RoleCorporate Administrator
Country of ResidenceSeychelles
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Secretary NamePortland Place Secretaries Limited (Corporation)
StatusClosed
Appointed16 February 2010(4 years after company formation)
Appointment Duration6 years (closed 15 March 2016)
Correspondence Address1 Duchess Street
London
W1W 6AN
Director NameMrs Berta De Patton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityPanamanian
StatusResigned
Appointed17 February 2010(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 26 November 2014)
RoleLawyer
Country of ResidencePanama
Correspondence Address34 Anyards Road
Cobham
Surrey
KT11 2LA
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Director NameFidelia Directors Limited (Corporation)
StatusResigned
Appointed09 May 2006(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2008)
Correspondence Address1 Duchess Street
London
W1W 6AN
Secretary NameFidelia Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 2010)
Correspondence Address1 Duchess Street
London
W1W 6AN
Director NameFidelia Directors Limited (Corporation)
StatusResigned
Appointed28 April 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2010)
Correspondence Address1 Duchess Street
London
W1W 6AN

Location

Registered Address34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fidelia Directors LTD
50.00%
Ordinary
1 at £1Fidelia Secretaries LTD
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
5 December 2014Termination of appointment of Berta De Patton as a director on 26 November 2014 (1 page)
5 December 2014Termination of appointment of Berta De Patton as a director on 26 November 2014 (1 page)
5 December 2014Appointment of Mrs Rosella Marie-Paule Stravens as a director on 26 November 2014 (2 pages)
5 December 2014Appointment of Mrs Rosella Marie-Paule Stravens as a director on 26 November 2014 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(3 pages)
20 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
22 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
17 February 2011Registered office address changed from 42 - 46 High Street Esher Surrey KT10 9QY on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 42 - 46 High Street Esher Surrey KT10 9QY on 17 February 2011 (1 page)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 February 2010Appointment of Mrs Berta De Patton as a director (2 pages)
18 February 2010Appointment of Mrs Berta De Patton as a director (2 pages)
16 February 2010Appointment of Portland Place Secretaries Limited as a secretary (2 pages)
16 February 2010Termination of appointment of Fidelia Directors Limited as a director (1 page)
16 February 2010Termination of appointment of Fidelia Directors Limited as a director (1 page)
16 February 2010Appointment of Portland Place Secretaries Limited as a secretary (2 pages)
16 February 2010Termination of appointment of Fidelia Secretaries Limited as a secretary (1 page)
16 February 2010Termination of appointment of Fidelia Secretaries Limited as a secretary (1 page)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Fidelia Secretaries Limited on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Fidelia Directors Limited on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Fidelia Secretaries Limited on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Fidelia Directors Limited on 26 January 2010 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 March 2009Return made up to 26/01/09; full list of members (3 pages)
5 March 2009Return made up to 26/01/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 April 2008Appointment terminated director fidelia directors LIMITED (1 page)
28 April 2008Appointment terminated director fidelia directors LIMITED (1 page)
28 April 2008Director appointed fidelia directors LIMITED (1 page)
28 April 2008Director appointed fidelia directors LIMITED (1 page)
3 April 2008Return made up to 26/01/08; full list of members (3 pages)
3 April 2008Return made up to 26/01/08; full list of members (3 pages)
12 February 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 February 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
26 February 2007Return made up to 26/01/07; full list of members (2 pages)
26 February 2007Return made up to 26/01/07; full list of members (2 pages)
19 June 2006Registered office changed on 19/06/06 from: 10 cromwell place south kensington london SW7 2JN (1 page)
19 June 2006Registered office changed on 19/06/06 from: 10 cromwell place south kensington london SW7 2JN (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New secretary appointed (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
26 January 2006Incorporation (14 pages)
26 January 2006Incorporation (14 pages)