Company NamePlus Brands Limited
Company StatusDissolved
Company Number06192274
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameAtticus International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dale Robert Masters
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(5 days after company formation)
Appointment Duration12 years, 10 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dryburgh Road
London
SW15 1BL
Director NameMr Simon John Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters House
Bridge Road Ickford
Aylesbury
HP18 9HU
Secretary NameMs Jill Ann Lovegrove
NationalityBritish
StatusResigned
Appointed03 April 2007(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Camp Road
Summerdown
Eastbourne
East Sussex
BN20 8DH
Director NameMr Simon John Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenn Ridge Church Road
Penn
Buckinghamshire
HP10 8NU
Director NameMrs Ann Marie Hargreaves
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenn Ridge Church Road
Penn
Buckinghamshire
HP10 8NU
Director NameMs Jill Ann Lovegrove
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressObc The Accountants 2 Upperton Gardens
Eastbourne
East Sussex
BN21 2AH
Director NameMr Robin Nicholas Coleman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 25 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Director NameMr Simon John Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenn Ridge Church Road
Penn
Buckinghamshire
HP10 8NU
Director NameMrs Lorna Masters
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(5 years, 5 months after company formation)
Appointment Duration6 years (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dryburgh Road
London
SW15 1BL
Director NameMrs Anita Forresst
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Drury Road
Harrow
HA1 4BY
Director NameBoyes Turner Directors Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameBoyes Turner Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence AddressFirst Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD

Contact

Websitewww.1louder.co.uk

Location

Registered Address10 Drury Road
Harrow
HA1 4BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Financials

Year2012
Net Worth-£693,622
Cash£8,444
Current Liabilities£92,479

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

30 July 2010Delivered on: 4 August 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 February 2010Delivered on: 24 February 2010
Satisfied on: 12 July 2010
Persons entitled: Mr Dale Robert Masters

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

11 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2019Termination of appointment of Anita Forresst as a director on 30 September 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 September 2018Termination of appointment of Lorna Masters as a director on 18 September 2018 (1 page)
17 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
26 July 2018Appointment of Mrs Anita Forresst as a director on 26 July 2018 (2 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
8 January 2018Confirmation statement made on 4 September 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 4 September 2017 with no updates (3 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2017Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Harrow HA1 4BY on 7 September 2017 (1 page)
7 September 2017Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Harrow HA1 4BY on 7 September 2017 (1 page)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 111.97
(5 pages)
14 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 111.97
(5 pages)
14 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 111.97
(5 pages)
24 August 2015Registered office address changed from P18B Old Power Station Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 (1 page)
24 August 2015Registered office address changed from P18B Old Power Station Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 (1 page)
23 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 111.97
(5 pages)
23 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 111.97
(5 pages)
23 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 111.97
(5 pages)
16 October 2014Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to P18B Old Power Station Mortlake High Street London SW14 8SN on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to P18B Old Power Station Mortlake High Street London SW14 8SN on 16 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
16 October 2013Director's details changed for Mr Dale Robert Masters on 5 September 2012 (2 pages)
16 October 2013Director's details changed for Mr Dale Robert Masters on 5 September 2012 (2 pages)
16 October 2013Director's details changed for Mr Dale Robert Masters on 5 September 2012 (2 pages)
16 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 111.97
(6 pages)
16 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 111.97
(6 pages)
16 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 111.97
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
3 September 2012Termination of appointment of Simon Hargreaves as a director (1 page)
3 September 2012Appointment of Mrs Lorna Masters as a director (2 pages)
3 September 2012Appointment of Mrs Lorna Masters as a director (2 pages)
3 September 2012Termination of appointment of Ann Hargreaves as a director (1 page)
3 September 2012Termination of appointment of Simon Hargreaves as a director (1 page)
3 September 2012Termination of appointment of Ann Hargreaves as a director (1 page)
8 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
6 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 111.97
(6 pages)
6 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 111.97
(6 pages)
10 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 101.12
(6 pages)
6 September 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 101.12
(6 pages)
14 July 2011Statement of capital following an allotment of shares on 9 July 2011
  • GBP 105.97
(5 pages)
14 July 2011Resolutions
  • RES13 ‐ Increase share cap 09/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2011Statement of capital following an allotment of shares on 9 July 2011
  • GBP 105.97
(5 pages)
14 July 2011Memorandum and Articles of Association (7 pages)
14 July 2011Memorandum and Articles of Association (7 pages)
14 July 2011Statement of capital following an allotment of shares on 9 July 2011
  • GBP 105.97
(5 pages)
14 July 2011Resolutions
  • RES13 ‐ Increase share cap 09/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2011Appointment of Mr Simon John Hargreaves as a director (2 pages)
10 June 2011Appointment of Mr Simon John Hargreaves as a director (2 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
20 April 2011Termination of appointment of Simon Hargreaves as a director (1 page)
20 April 2011Termination of appointment of Simon Hargreaves as a director (1 page)
25 August 2010Termination of appointment of Robin Coleman as a director (1 page)
25 August 2010Termination of appointment of Robin Coleman as a director (1 page)
4 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2010Director's details changed for Mr Richard Coleman on 21 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Richard Coleman on 21 June 2010 (2 pages)
21 June 2010Appointment of Mr Richard Coleman as a director (2 pages)
21 June 2010Appointment of Mr Richard Coleman as a director (2 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided, redesignated 22/03/2010
(4 pages)
19 May 2010Sub-division of shares on 22 March 2010 (5 pages)
19 May 2010Statement of company's objects (2 pages)
19 May 2010Change of share class name or designation (2 pages)
19 May 2010Memorandum and Articles of Association (7 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided, redesignated 22/03/2010
(4 pages)
19 May 2010Change of share class name or designation (2 pages)
19 May 2010Sub-division of shares on 22 March 2010 (5 pages)
19 May 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 95.00
(4 pages)
19 May 2010Memorandum and Articles of Association (7 pages)
19 May 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 95.00
(4 pages)
19 May 2010Statement of company's objects (2 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (9 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (9 pages)
17 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
4 May 2010Termination of appointment of Jill Lovegrove as a secretary (1 page)
4 May 2010Termination of appointment of Jill Lovegrove as a director (1 page)
4 May 2010Termination of appointment of Jill Lovegrove as a secretary (1 page)
4 May 2010Termination of appointment of Jill Lovegrove as a director (1 page)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 February 2010Appointment of Ms Jill Ann Lovegrove as a director (2 pages)
1 February 2010Appointment of Ms Jill Ann Lovegrove as a director (2 pages)
16 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 4
(2 pages)
16 December 2009Statement of capital following an allotment of shares on 25 November 2009
  • GBP 4
(2 pages)
24 November 2009Appointment of Mrs Ann Marie Hargreaves as a director (2 pages)
24 November 2009Appointment of Mrs Ann Marie Hargreaves as a director (2 pages)
20 November 2009Appointment of Mr Simon John Hargreaves as a director (2 pages)
20 November 2009Appointment of Mr Simon John Hargreaves as a director (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Return made up to 29/03/09; full list of members (4 pages)
24 April 2009Return made up to 29/03/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Appointment terminated director simon hargreaves (1 page)
29 September 2008Appointment terminated director simon hargreaves (1 page)
15 May 2008Return made up to 29/03/08; full list of members (4 pages)
15 May 2008Registered office changed on 15/05/2008 from obc the accounts 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
15 May 2008Return made up to 29/03/08; full list of members (4 pages)
15 May 2008Registered office changed on 15/05/2008 from obc the accounts 2 upperton gardens eastbourne east sussex BN21 2AH (1 page)
10 April 2008Ad 01/12/07\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
10 April 2008Ad 01/12/07\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
21 November 2007Ad 30/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 November 2007Ad 30/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 June 2007Memorandum and Articles of Association (12 pages)
19 June 2007Memorandum and Articles of Association (12 pages)
13 June 2007Company name changed atticus international LIMITED\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed atticus international LIMITED\certificate issued on 13/06/07 (2 pages)
21 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
21 May 2007Registered office changed on 21/05/07 from: unit 3 belmont business centre graywood road east hoathly lewes east sussex BN8 6QL (1 page)
21 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
21 May 2007Registered office changed on 21/05/07 from: unit 3 belmont business centre graywood road east hoathly lewes east sussex BN8 6QL (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Registered office changed on 25/04/07 from: first floor, abbots house abbey street reading berkshire RG1 3BD (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007Director resigned (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007Registered office changed on 25/04/07 from: first floor, abbots house abbey street reading berkshire RG1 3BD (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Director resigned (2 pages)
16 April 2007New director appointed (3 pages)
16 April 2007New director appointed (3 pages)
29 March 2007Incorporation (17 pages)
29 March 2007Incorporation (17 pages)