Company NamePlahi Property Investments 34 Limited
Company StatusDissolved
Company Number05958964
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 6 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Davinder Kaur Mann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBeechwood House
South Drive
Virginia Waters
Surrey
GU25 4JR
Secretary NameMr Gurdip Singh Mann
NationalityBritish
StatusClosed
Appointed06 October 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBeechwood House
South Drive
Virginia Waters
Surrey
GU25 4JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor, 44/50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (3 pages)
26 May 2010Application to strike the company off the register (3 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 100
(5 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 100
(5 pages)
16 November 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-11-16
  • GBP 100
(5 pages)
6 April 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
6 April 2009Accounts made up to 31 October 2008 (1 page)
4 March 2009Return made up to 06/10/08; full list of members (3 pages)
4 March 2009Return made up to 06/10/08; full list of members (3 pages)
14 July 2008Accounts made up to 31 October 2007 (1 page)
14 July 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 April 2008Return made up to 06/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2008Return made up to 06/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
6 October 2006Incorporation (15 pages)
6 October 2006Incorporation (15 pages)