Company NamePlan It Assessments Limited
Company StatusDissolved
Company Number06214494
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)
Previous NamePurple Heart Assessment & Support Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Sheril St. Rose
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2007(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address28a Framfield Road
London
N5 1UU
Secretary NameCostelloe Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address3rd Floor East
35-37 Ludgate Hill
London
EC4M 7JN

Location

Registered Address28a Framfield Road
London
N5 1UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
10 December 2012Application to strike the company off the register (3 pages)
10 December 2012Application to strike the company off the register (3 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1
(3 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1
(3 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
8 March 2011Registered office address changed from Flat 4 44 Enfield Road London N1 5AX on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Flat 4 44 Enfield Road London N1 5AX on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Flat 4 44 Enfield Road London N1 5AX on 8 March 2011 (1 page)
2 February 2011Accounts for a dormant company made up to 1 April 2010 (1 page)
2 February 2011Accounts for a dormant company made up to 1 April 2010 (1 page)
2 February 2011Accounts for a dormant company made up to 1 April 2010 (1 page)
17 September 2010Annual return made up to 14 May 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 14 May 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Mrs Sheril St. Rose on 16 April 2010 (2 pages)
16 September 2010Director's details changed for Mrs Sheril St. Rose on 16 April 2010 (2 pages)
12 August 2010Registered office address changed from 3rd Floor East 35-37 Ludgate Hill London EC4M 7JN on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN on 12 August 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Return made up to 14/05/09; full list of members (3 pages)
11 June 2009Return made up to 14/05/09; full list of members (3 pages)
5 March 2009Director's Change of Particulars / sheril green / 01/01/2009 / Title was: , now: mrs; Surname was: green, now: st. Rose (1 page)
5 March 2009Director's change of particulars / sheril st. Rose / 31/12/2008 (1 page)
5 March 2009Director's Change of Particulars / sheril st. Rose / 31/12/2008 / HouseName/Number was: , now: flat 4; Street was: 17 laburnum house, now: 44 enfield road; Area was: lordship terrace, stoke newington, now: ; Post Town was: hackney, now: ; Region was: , now: london; Post Code was: N16 0JB, now: N1 5AX; Country was: , now: uk (1 page)
5 March 2009Director's change of particulars / sheril green / 01/01/2009 (1 page)
27 January 2009Appointment terminated secretary costelloe secretaries LIMITED (1 page)
27 January 2009Appointment Terminated Secretary costelloe secretaries LIMITED (1 page)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Registered office changed on 08/09/2008 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA (1 page)
8 September 2008Registered office changed on 08/09/2008 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA (1 page)
5 September 2008Secretary's Change of Particulars / costelloe secretaries LIMITED / 04/09/2008 / HouseName/Number was: 3RD floor, now: 3RD; Street was: 17 tavistock street, now: floor east; Area was: covent garden, now: 35-37 ludgate hill; Post Code was: WC2E 7PA, now: EC4M 7JN; Country was: , now: united kingdon; Secure Officer was: false, now: true (1 page)
5 September 2008Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008 (1 page)
13 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
13 June 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
21 May 2008Return made up to 14/05/08; full list of members (3 pages)
21 May 2008Return made up to 14/05/08; full list of members (3 pages)
4 March 2008Secretary's change of particulars costelloe secretaries LIMITED logged form (1 page)
4 March 2008Secretary's Change Of Particulars Costelloe Secretaries LIMITED Logged Form (1 page)
12 February 2008Memorandum and Articles of Association (9 pages)
12 February 2008Memorandum and Articles of Association (9 pages)
7 February 2008Company name changed purple heart assessment & suppor t services LIMITED\certificate issued on 07/02/08 (2 pages)
7 February 2008Company name changed purple heart assessment & suppor t services LIMITED\certificate issued on 07/02/08 (2 pages)
16 April 2007Incorporation (16 pages)
16 April 2007Incorporation (16 pages)