Company NamePleiadis Limited
Company StatusDissolved
Company Number06715235
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2009(9 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 11 February 2014)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressCie Sucriere De St Antoine M59 St Antoine Se
Goodlands
Gpo Box 244
Director NameMr John Robert Montagu Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleConsultant
Correspondence AddressApartment 717 A1 Arta 1
The Greens
PO Box 500462
Dubai
UAE

Location

Registered Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Harding Management Company Llc
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
(3 pages)
12 November 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
(3 pages)
12 November 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 100
(3 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 December 2011Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 6 December 2011 (1 page)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
23 September 2011Registered office address changed from Suite 404, Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 23 September 2011 (1 page)
23 September 2011Registered office address changed from Suite 404, Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 23 September 2011 (1 page)
4 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 January 2011Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Andrew Moray Stuart on 1 January 2011 (2 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Mr Andrew Moray Stuart on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Andrew Moray Stuart on 23 September 2010 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
29 July 2009Appointment terminated director john hunt (1 page)
29 July 2009Appointment Terminated Director john hunt (1 page)
29 July 2009Director appointed mr andrew moray stuart (2 pages)
29 July 2009Director appointed mr andrew moray stuart (2 pages)
12 February 2009Director's change of particulars / john hunt / 12/02/2009 (2 pages)
12 February 2009Director's Change of Particulars / john hunt / 12/02/2009 / Middle Name/s was: robert montagu wortley, now: robert montagu stuart wortley; HouseName/Number was: , now: apartment 717; Street was: apartment 717, al arta 1,, now: A1 arta 1,; Area was: the greens, po box 500462, now: the greens,; Post Town was: dubai, now: po box 500462; Region was: , (2 pages)
3 October 2008Incorporation (13 pages)
3 October 2008Incorporation (13 pages)