Company NamePlast Architects Ltd
Company StatusDissolved
Company Number07115191
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameConveyer Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Ivan Dragoshinski
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBulgarian
StatusClosed
Appointed18 January 2010(2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 20 March 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMs Anastasiya Atanasova
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBulgarian
StatusClosed
Appointed06 May 2014(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 20 March 2018)
RoleArchitectural, Design And Visualization
Country of ResidenceUnited Kingdom
Correspondence Address104 West Carriage House Royal Carriage Mews
Royal Arsenal
London
SE18 6GA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Ivan Dragoshinski
51.00%
Ordinary
49 at £1Anastasiya Atanasova
49.00%
Ordinary

Financials

Year2014
Net Worth£121
Current Liabilities£847

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
18 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
13 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
13 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
16 December 2015Company name changed conveyer LTD\certificate issued on 16/12/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
16 December 2015Company name changed conveyer LTD\certificate issued on 16/12/15
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
7 December 2015Change of name notice (2 pages)
7 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-27
  • RES15 ‐ Change company name resolution on 2015-11-27
(2 pages)
7 December 2015Change of name notice (2 pages)
7 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-27
(2 pages)
29 July 2015Micro company accounts made up to 31 January 2015 (2 pages)
29 July 2015Micro company accounts made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 July 2014Appointment of Ms Anastasiya Atanasova as a director (2 pages)
3 July 2014Appointment of Ms Anastasiya Atanasova as a director (2 pages)
11 June 2014Registered office address changed from 104 West Carriage House Royal Carriage Mews London SE18 6GA on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 104 West Carriage House Royal Carriage Mews London SE18 6GA on 11 June 2014 (1 page)
21 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 100
(4 pages)
21 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 100
(4 pages)
21 May 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 100
(4 pages)
5 February 2014Director's details changed for Mr Ivan Dragoshinski on 3 February 2014 (2 pages)
5 February 2014Annual return made up to 4 January 2014 with a full list of shareholders (3 pages)
5 February 2014Director's details changed for Mr Ivan Dragoshinski on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Ivan Dragoshinski on 3 February 2014 (2 pages)
5 February 2014Annual return made up to 4 January 2014 with a full list of shareholders (3 pages)
5 February 2014Annual return made up to 4 January 2014 with a full list of shareholders (3 pages)
4 February 2014Registered office address changed from Flat 17 Northumberland House Gaisford Street London NW5 2EA on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Flat 17 Northumberland House Gaisford Street London NW5 2EA on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Flat 17 Northumberland House Gaisford Street London NW5 2EA on 4 February 2014 (1 page)
10 December 2013Amended accounts made up to 31 January 2013 (3 pages)
10 December 2013Amended accounts made up to 31 January 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 October 2013Amended accounts made up to 31 January 2012 (2 pages)
24 October 2013Amended accounts made up to 31 January 2012 (2 pages)
17 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 July 2012Amended accounts made up to 31 January 2011 (2 pages)
31 July 2012Amended accounts made up to 31 January 2011 (2 pages)
11 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
11 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
11 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 4 January 2011 with a full list of shareholders (3 pages)
9 February 2011Registered office address changed from 155a West Green Road London London N15 5EA United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 155a West Green Road London London N15 5EA United Kingdom on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 155a West Green Road London London N15 5EA United Kingdom on 9 February 2011 (2 pages)
19 January 2010Appointment of Mr Ivan Dragoshinski as a director (2 pages)
19 January 2010Appointment of Mr Ivan Dragoshinski as a director (2 pages)
4 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
4 January 2010Incorporation (22 pages)
4 January 2010Incorporation (22 pages)