Company NameI Hate My Look Limited
Company StatusDissolved
Company Number05699250
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NamePlum Network Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas John Fulford-Brown
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address30 Arlington Road
Twickenham
Middlesex
TW1 2BG
Secretary NameMr Anthony Richard Isherwood Fulford Brown
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Flitcroft Street
London
WC2H 8DJ
Director NameMr Brendan Courtney
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(2 years after company formation)
Appointment Duration3 years, 4 months (closed 21 June 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Flitcroft Street
London
WC2H 8DJ
Director NameAnthony Richard Isherwood Fulford Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCo Director
Correspondence Address3 Church Street
Histon
Cambridge
Cambridgeshire
CB4 9JG
Secretary NameAnthony Fulford-Brown
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 February 2009)
RoleCo Director
Correspondence Address3 Church Street
Histon
Cambridge
Cambridgeshire
CB24 9JG

Location

Registered Address4 Flitcroft Street
London
WC2H 8DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2010Director's details changed for Brendan Courtney on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mr Anthony Richard Isherwood Fulford Brown on 1 February 2010 (1 page)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 2
(5 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 2
(5 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 2
(5 pages)
23 February 2010Director's details changed for Brendan Courtney on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mr Anthony Richard Isherwood Fulford Brown on 1 February 2010 (1 page)
23 February 2010Director's details changed for Brendan Courtney on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mr Anthony Richard Isherwood Fulford Brown on 1 February 2010 (1 page)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 February 2009Appointment terminated secretary anthony fulford-brown (1 page)
25 February 2009Director's change of particulars / nicholas fulford-brown / 01/02/2009 (2 pages)
25 February 2009Appointment Terminated Secretary anthony fulford-brown (1 page)
25 February 2009Secretary's change of particulars / anthony fulford brown / 01/02/2009 (2 pages)
25 February 2009Return made up to 06/02/09; full list of members (4 pages)
25 February 2009Return made up to 06/02/09; full list of members (4 pages)
25 February 2009Director's Change of Particulars / nicholas fulford-brown / 01/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 30; Street was: 64 kingswood road, now: arlington road; Area was: clapham park, now: ; Post Town was: london, now: twickenham; Region was: , now: middlesex; Post Code was: SW2 4JJ, now: TW1 2BG; Country was: , now: united king (2 pages)
25 February 2009Secretary's Change of Particulars / anthony fulford brown / 01/02/2009 / Title was: , now: mr; HouseName/Number was: , now: the coach house; Street was: 3 church street, now: fairleigh road; Area was: histon, now: ; Post Town was: cambridge, now: cardiff; Region was: cambridgeshire, now: south glamorgan; Post Code was: CB4 9JG, now: CF11 9JT; Count (2 pages)
4 December 2008Accounts made up to 28 February 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
20 May 2008Appointment Terminated Director anthony fulford brown (1 page)
20 May 2008Secretary appointed anthony fulford-brown (2 pages)
20 May 2008Secretary appointed anthony fulford-brown (2 pages)
20 May 2008Appointment Terminate, Secretary Anne Louise Luckman Logged Form (1 page)
20 May 2008Appointment terminate, secretary anne louise luckman logged form (1 page)
20 May 2008Appointment terminated director anthony fulford brown (1 page)
12 March 2008Director appointed brendan courtney (1 page)
12 March 2008Director appointed brendan courtney (1 page)
4 March 2008Return made up to 06/02/08; full list of members (4 pages)
4 March 2008Return made up to 06/02/08; full list of members (4 pages)
24 January 2008Company name changed plum network services LIMITED\certificate issued on 24/01/08 (2 pages)
24 January 2008Company name changed plum network services LIMITED\certificate issued on 24/01/08 (2 pages)
9 November 2007Accounts made up to 28 February 2007 (2 pages)
9 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 February 2007Return made up to 06/02/07; full list of members (3 pages)
7 February 2007Return made up to 06/02/07; full list of members (3 pages)
6 February 2006Incorporation (17 pages)
6 February 2006Incorporation (17 pages)