Company NameProjectplan Limited
Company StatusDissolved
Company Number06485750
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher Pishiri
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(2 years, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 24 February 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Nigel Frank Springer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(2 years, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Jon Andreas Pishiri
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(2 years, 12 months after company formation)
Appointment Duration4 years, 1 month (closed 24 February 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameTerry Tsakistras
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Secretary NameMr Georgios Theodosiou Georgiou
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NamePeter Louka
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(2 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 2014)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Westow Street Investments LTD
50.00%
Ordinary
333 at £1Capitalwide Properties LTD
33.30%
Ordinary
167 at £1Grand Central Properties LTD
16.70%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2014Termination of appointment of Peter Louka as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Peter Louka as a director on 13 November 2014 (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014Application to strike the company off the register (3 pages)
28 October 2014Application to strike the company off the register (3 pages)
24 October 2014Termination of appointment of Georgios Theodosiou Georgiou as a secretary on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Georgios Theodosiou Georgiou as a secretary on 24 October 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(7 pages)
14 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(7 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 February 2013Director's details changed for Christopher Pishiri on 28 January 2013 (2 pages)
21 February 2013Secretary's details changed for Mr. Georgios Theodosiou Georgiou on 28 January 2013 (2 pages)
21 February 2013Director's details changed for Christopher Pishiri on 28 January 2013 (2 pages)
21 February 2013Secretary's details changed for Mr. Georgios Theodosiou Georgiou on 28 January 2013 (2 pages)
21 February 2013Director's details changed for Jon Pishiri on 28 January 2013 (2 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
21 February 2013Director's details changed for Jon Pishiri on 28 January 2013 (2 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
20 October 2011Accounts made up to 31 January 2011 (2 pages)
20 October 2011Accounts made up to 31 January 2011 (2 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
14 February 2011Director's details changed for Christopher Pishri on 28 January 2011 (2 pages)
14 February 2011Director's details changed for Christopher Pishri on 28 January 2011 (2 pages)
14 February 2011Director's details changed for Jon Pishri on 28 January 2011 (2 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
14 February 2011Director's details changed for Jon Pishri on 28 January 2011 (2 pages)
8 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 1,000
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 1,000
(4 pages)
31 January 2011Appointment of Jon Pishri as a director (3 pages)
31 January 2011Appointment of Jon Pishri as a director (3 pages)
31 January 2011Appointment of Mr Nigel Frank Springer as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 24TH January 2011
(4 pages)
31 January 2011Appointment of Christopher Pishri as a director (3 pages)
31 January 2011Appointment of Peter Louka as a director (3 pages)
31 January 2011Appointment of Peter Louka as a director (3 pages)
31 January 2011Appointment of Mr Nigel Frank Springer as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 24TH January 2011
(4 pages)
31 January 2011Appointment of Christopher Pishri as a director (3 pages)
24 January 2011Termination of appointment of Terry Tsakistras as a director (1 page)
24 January 2011Appointment of Mr Nigel Frank Springer as a director (2 pages)
24 January 2011Appointment of Mr Nigel Frank Springer as a director (2 pages)
24 January 2011Termination of appointment of Terry Tsakistras as a director (1 page)
30 March 2010Accounts made up to 31 January 2010 (2 pages)
30 March 2010Accounts made up to 31 January 2010 (2 pages)
29 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
29 March 2010Secretary's details changed for Mr Georgios Theodosiou Georgiou on 28 January 2010 (1 page)
29 March 2010Secretary's details changed for Mr Georgios Theodosiou Georgiou on 28 January 2010 (1 page)
29 March 2010Director's details changed for Terry Tsakistras on 28 January 2010 (2 pages)
29 March 2010Director's details changed for Terry Tsakistras on 28 January 2010 (2 pages)
29 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
25 March 2010Registered office address changed from The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 25 March 2010 (1 page)
25 March 2010Registered office address changed from The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 25 March 2010 (1 page)
9 February 2009Accounts made up to 31 January 2009 (2 pages)
9 February 2009Accounts made up to 31 January 2009 (2 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
9 February 2009Return made up to 28/01/09; full list of members (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Registered office changed on 06/02/08 from: regent house 316 beulah hill london SE19 3HF (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Registered office changed on 06/02/08 from: regent house 316 beulah hill london SE19 3HF (1 page)
6 February 2008Director resigned (1 page)
28 January 2008Incorporation (13 pages)
28 January 2008Incorporation (13 pages)