Company NamePl Investment Holdings Limited
Company StatusDissolved
Company Number06268985
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)
Dissolution Date3 November 2020 (3 years, 6 months ago)
Previous NameR & R Imperial Investment Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raj Mirpuri
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairway Chessington Avenue
Finchley
London
N3 3DP
Secretary NameSuresh Mirpuri
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFairway, Chessington Avenue
London
N3 3DP
Secretary NameMr Ricky Suresh Mirpuri
StatusResigned
Appointed17 February 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2013)
RoleCompany Director
Correspondence AddressFairway Chessington Avenue
Finchley
London
N3 3DP

Location

Registered Address186 Brent Crescent
Park Royal
London
NW10 7XR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£54,513
Cash£4,027
Current Liabilities£379,081

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
7 August 2020Application to strike the company off the register (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 25,000
(3 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 25,000
(3 pages)
18 February 2016Registered office address changed from 10C Cullen Way Park Royal London NW10 6JZ to 186 Brent Crescent Park Royal London NW10 7XR on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 10C Cullen Way Park Royal London NW10 6JZ to 186 Brent Crescent Park Royal London NW10 7XR on 18 February 2016 (1 page)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 25,000
(3 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 25,000
(3 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 25,000
(3 pages)
10 March 2015Company name changed r & r imperial investment LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
10 March 2015Company name changed r & r imperial investment LTD\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 25,000
(3 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 25,000
(3 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 25,000
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 18 September 2013 (1 page)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
24 April 2013Termination of appointment of Ricky Mirpuri as a secretary (1 page)
24 April 2013Termination of appointment of Ricky Mirpuri as a secretary (1 page)
31 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
7 March 2011Director's details changed for Mr Raj Mirpuri on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Mr Raj Mirpuri on 1 January 2011 (2 pages)
7 March 2011Director's details changed for Mr Raj Mirpuri on 1 January 2011 (2 pages)
1 March 2011Termination of appointment of Suresh Mirpuri as a secretary (1 page)
1 March 2011Appointment of Mr Ricky Suresh Mirpuri as a secretary (2 pages)
1 March 2011Appointment of Mr Ricky Suresh Mirpuri as a secretary (2 pages)
1 March 2011Termination of appointment of Suresh Mirpuri as a secretary (1 page)
1 September 2010Secretary's details changed for Suresh Mirpuri on 5 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Raj Mirpuri on 5 June 2010 (2 pages)
1 September 2010Secretary's details changed for Suresh Mirpuri on 5 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Raj Mirpuri on 5 June 2010 (2 pages)
1 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Suresh Mirpuri on 5 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Raj Mirpuri on 5 June 2010 (2 pages)
1 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Registered office address changed from Fairway Chessington Avenue Finchley London N3 3DP United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Fairway Chessington Avenue Finchley London N3 3DP United Kingdom on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Fairway Chessington Avenue Finchley London N3 3DP United Kingdom on 3 June 2010 (1 page)
24 February 2010Secretary's details changed for Suresh Mirpuri on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 8 Cyprus Avenue Finchley London N3 1ST on 24 February 2010 (1 page)
24 February 2010Secretary's details changed for Suresh Mirpuri on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Raj Mirpuri on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 8 Cyprus Avenue Finchley London N3 1ST on 24 February 2010 (1 page)
24 February 2010Director's details changed for Mr Raj Mirpuri on 24 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Return made up to 05/06/09; full list of members (3 pages)
11 June 2009Return made up to 05/06/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Return made up to 05/06/08; full list of members (3 pages)
20 August 2008Return made up to 05/06/08; full list of members (3 pages)
2 June 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
2 June 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
5 June 2007Incorporation (14 pages)
5 June 2007Incorporation (14 pages)