Company NamePlanist Ltd
Company StatusDissolved
Company Number06927171
CategoryPrivate Limited Company
Incorporation Date8 June 2009(14 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mucahit Erdal
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityTurkey
StatusClosed
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressSancak Ap Altunizade Mahallesi Okul Sokak No 9 Dai
Uskudar
Istanbul
34662
Secretary NameMr Mucahit Erdal
StatusClosed
Appointed08 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSancak Ap Altunizade Mahallesi Okul Sokak No 9 Dai
Uskudar
Istanbul
34662
Secretary NameMrs Zeyneb Feyza Akinerdem Erdal
StatusClosed
Appointed01 June 2014(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 02 February 2016)
RoleCompany Director
Correspondence AddressSancak Ap Altunizade Mahallesi Okul Sokak No 9 Dai
Uskudar
Istanbul
34662

Contact

Websiteplanist.co.uk
Email address[email protected]
Telephone020 32921570
Telephone regionLondon

Location

Registered Address1 Cornwall Grove
Chiswick
London
W4 2LB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

1000 at £1Mucahit Erdal
100.00%
Ordinary

Financials

Year2014
Net Worth£13,132

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (3 pages)
5 November 2015Application to strike the company off the register (3 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 June 2015Secretary's details changed for Mr Mucahit Erdal on 1 May 2015 (1 page)
21 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1,000
(5 pages)
21 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1,000
(5 pages)
21 June 2015Secretary's details changed for Mr Mucahit Erdal on 1 May 2015 (1 page)
21 June 2015Director's details changed for Mr Mucahit Erdal on 1 May 2015 (2 pages)
21 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 1,000
(5 pages)
21 June 2015Director's details changed for Mr Mucahit Erdal on 1 May 2015 (2 pages)
21 June 2015Secretary's details changed for Mr Mucahit Erdal on 1 May 2015 (1 page)
21 June 2015Director's details changed for Mr Mucahit Erdal on 1 May 2015 (2 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 June 2014Appointment of Mrs. Zeyneb Feyza Akinerdem Erdal as a secretary (2 pages)
8 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1,000
(4 pages)
8 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1,000
(4 pages)
8 June 2014Appointment of Mrs. Zeyneb Feyza Akinerdem Erdal as a secretary (2 pages)
8 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1,000
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 June 2013Registered office address changed from C/O Planist Ltd. 1 Shaa Road Flat 5 London W3 7LN United Kingdom on 8 June 2013 (1 page)
8 June 2013Register inspection address has been changed from 1 Shaa Road Flat 5 London W3 7LN United Kingdom (1 page)
8 June 2013Registered office address changed from C/O Planist Ltd. 1 Shaa Road Flat 5 London W3 7LN United Kingdom on 8 June 2013 (1 page)
8 June 2013Register inspection address has been changed from 1 Shaa Road Flat 5 London W3 7LN United Kingdom (1 page)
8 June 2013Registered office address changed from C/O Planist Ltd. 1 Shaa Road Flat 5 London W3 7LN United Kingdom on 8 June 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2012Register inspection address has been changed from 67 Eastbury Grove London W4 2JT United Kingdom (1 page)
21 June 2012Register inspection address has been changed from 67 Eastbury Grove London W4 2JT United Kingdom (1 page)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
17 June 2012Registered office address changed from 67 Eastbury Grove Chiswick London W4 2JT England on 17 June 2012 (1 page)
17 June 2012Registered office address changed from 67 Eastbury Grove Chiswick London W4 2JT England on 17 June 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 June 2011Register inspection address has been changed from 116 Holbrook Road London E15 3DZ United Kingdom (1 page)
23 June 2011Director's details changed for Mr Mucahit Erdal on 1 May 2011 (2 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
23 June 2011Register inspection address has been changed from 116 Holbrook Road London E15 3DZ United Kingdom (1 page)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Mr Mucahit Erdal on 1 May 2011 (2 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
23 June 2011Director's details changed for Mr Mucahit Erdal on 1 May 2011 (2 pages)
30 March 2011Director's details changed for Mr Mucahit Erdal on 30 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mr Mucahit Erdal on 30 March 2011 (1 page)
30 March 2011Director's details changed for Mr Mucahit Erdal on 30 March 2011 (2 pages)
30 March 2011Secretary's details changed for Mr Mucahit Erdal on 30 March 2011 (1 page)
26 March 2011Registered office address changed from 116 Holbrook Road London E15 3DZ on 26 March 2011 (1 page)
26 March 2011Registered office address changed from 116 Holbrook Road London E15 3DZ on 26 March 2011 (1 page)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Mr Mucahit Erdal on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Mucahit Erdal on 8 June 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Mr Mucahit Erdal on 8 June 2010 (2 pages)
21 September 2009Director and secretary's change of particulars / mucahit erdal / 13/09/2009 (1 page)
21 September 2009Director and secretary's change of particulars / mucahit erdal / 13/09/2009 (1 page)
21 September 2009Registered office changed on 21/09/2009 from 136 buckler court, eden grove islington london N7 8GQ (1 page)
21 September 2009Registered office changed on 21/09/2009 from 136 buckler court, eden grove islington london N7 8GQ (1 page)
8 June 2009Incorporation (35 pages)
8 June 2009Incorporation (35 pages)