Company NamePlugwise Limited
Company StatusDissolved
Company Number07177339
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 2 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Norbert Vroege
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressThe City Arc 89 Worship Street
London
EC2A 2BF
Director NameJohn Corbett
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Highfield Drive
Ely
Cambridgeshire
CB6 1GA
Director NameMr James Benjamin Corbett
Date of BirthOctober 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2010(7 months after company formation)
Appointment Duration4 months (resigned 31 January 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Highfield Drive
Ely
Cambridgeshire
CB6 1GA
Director NameMr Paul Vincent Walsh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(10 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe City Arc 89 Worship Street
London
EC2A 2BF

Location

Registered AddressThe City Arc
89 Worship Street
London
EC2A 2BF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2011Termination of appointment of Paul Vincent Walsh as a director on 1 August 2011 (1 page)
8 September 2011Termination of appointment of Paul Walsh as a director (1 page)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 May 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
6 May 2011Director's details changed for Mr Paul Vincent Welsh on 4 March 2011 (2 pages)
6 May 2011Director's details changed for Mr Paul Vincent Welsh on 4 March 2011 (2 pages)
6 May 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
6 May 2011Director's details changed for Mr Paul Vincent Welsh on 4 March 2011 (2 pages)
6 May 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
(3 pages)
5 May 2011Director's details changed for Norbert Vroege on 4 March 2011 (2 pages)
5 May 2011Director's details changed for Norbert Vroege on 4 March 2011 (2 pages)
5 May 2011Director's details changed for Norbert Vroege on 4 March 2011 (2 pages)
4 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 April 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
1 February 2011Registered office address changed from 71 Highfield Drive Ely Cambridgeshire CB6 1GA on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 71 Highfield Drive Ely Cambridgeshire CB6 1GA on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 71 Highfield Drive Ely Cambridgeshire CB6 1GA on 1 February 2011 (1 page)
31 January 2011Termination of appointment of James Corbett as a director (1 page)
31 January 2011Termination of appointment of James Corbett as a director (1 page)
25 January 2011Appointment of Mr Paul Vincent Welsh as a director (2 pages)
25 January 2011Appointment of Mr Paul Vincent Welsh as a director (2 pages)
19 November 2010Termination of appointment of John Corbett as a director (1 page)
19 November 2010Termination of appointment of John Corbett as a director (1 page)
13 October 2010Appointment of Mr James Benjamin Corbett as a director (2 pages)
13 October 2010Appointment of Mr James Benjamin Corbett as a director (2 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)