London
E1W 1DD
Director Name | Mr Richard Landers |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 March 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 29 March 2016) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mr Jonathan Russell Kaye |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Secretary Name | Jonathan Russell Kaye |
---|---|
Status | Resigned |
Appointed | 15 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Ms Catherine Beck |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mr Paul Frederick Kaye |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Mill Station Road Alresford Hampshire SO24 9JQ |
Director Name | Susanne Willis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station Mill Station Road Alresford Hampshire SO24 9JQ |
Director Name | Mr Nishpank Rameshbabu Kankiwala |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 January 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Old Boathouse Mill Lane Taplow Maidenhead Buckinghamshire SL6 0AA |
Director Name | Mr Jason Russel Gary Ashton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 13 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Boathouse Mill Lane Taplow Maidenhead Buckinghamshire SL6 0AA |
Director Name | Mr John Scott Wotherspoon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British And Australi |
Status | Resigned |
Appointed | 24 January 2012(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Boathouse Mill Lane Taplow Maidenhead Buckinghamshire SL6 0AA |
Secretary Name | Mr Conrad James White |
---|---|
Status | Resigned |
Appointed | 24 January 2012(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 22 January 2013) |
Role | Company Director |
Correspondence Address | The Old Boathouse Mill Lane Taplow Maidenhead Buckinghamshire SL6 0AA |
Director Name | Mr Alan Maynard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2012(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 January 2013) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mr Jonathan Kaye |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(2 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 January 2013) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mr Michael Meyer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2014) |
Role | COO |
Country of Residence | United States |
Correspondence Address | The Old Boathouse Mill Lane Taplow Maidenhead Buckinghamshire SL6 0AA |
Website | www.plum-baby.co.uk/ |
---|
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
750k at £0.001 | Plum Organics Inc 78.13% Ordinary A |
---|---|
210k at £0.001 | Plum Organics Inc 21.88% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,409 |
Cash | £73 |
Current Liabilities | £664 |
Latest Accounts | 28 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 January |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 March 2015 | Appointment of Mr Richard Landers as a director on 17 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Richard Landers as a director on 17 March 2015 (2 pages) |
17 March 2015 | Satisfaction of charge 1 in full (1 page) |
17 March 2015 | Satisfaction of charge 2 in full (1 page) |
17 March 2015 | Satisfaction of charge 1 in full (1 page) |
17 March 2015 | Satisfaction of charge 2 in full (1 page) |
8 December 2014 | Accounts for a small company made up to 28 July 2013 (6 pages) |
8 December 2014 | Accounts for a small company made up to 28 July 2013 (6 pages) |
28 November 2014 | Registered office address changed from The Old Boathouse Mill Lane Taplow Maidenhead Buckinghamshire SL6 0AA to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from The Old Boathouse Mill Lane Taplow Maidenhead Buckinghamshire SL6 0AA to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 28 November 2014 (1 page) |
16 November 2014 | Termination of appointment of Michael Meyer as a director on 1 November 2014 (1 page) |
16 November 2014 | Termination of appointment of Michael Meyer as a director on 1 November 2014 (1 page) |
16 November 2014 | Termination of appointment of Michael Meyer as a director on 1 November 2014 (1 page) |
23 July 2014 | Current accounting period extended from 28 July 2014 to 28 January 2015 (1 page) |
23 July 2014 | Current accounting period extended from 28 July 2014 to 28 January 2015 (1 page) |
27 June 2014 | Previous accounting period shortened from 31 December 2013 to 28 July 2013 (1 page) |
27 June 2014 | Previous accounting period shortened from 31 December 2013 to 28 July 2013 (1 page) |
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 December 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 December 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Appointment of Mr Neil Grimmer as a director (2 pages) |
3 April 2013 | Appointment of Mr Michael Meyer as a director (2 pages) |
3 April 2013 | Appointment of Mr Michael Meyer as a director (2 pages) |
3 April 2013 | Appointment of Mr Neil Grimmer as a director (2 pages) |
2 April 2013 | Termination of appointment of Nishpank Kankiwala as a director (1 page) |
2 April 2013 | Termination of appointment of John Wotherspoon as a director (1 page) |
2 April 2013 | Termination of appointment of Conrad White as a secretary (1 page) |
2 April 2013 | Termination of appointment of Nishpank Kankiwala as a director (1 page) |
2 April 2013 | Termination of appointment of Jonathan Kaye as a director (1 page) |
2 April 2013 | Termination of appointment of John Wotherspoon as a director (1 page) |
2 April 2013 | Termination of appointment of Alan Maynard as a director (1 page) |
2 April 2013 | Termination of appointment of Jonathan Kaye as a director (1 page) |
2 April 2013 | Termination of appointment of Alan Maynard as a director (1 page) |
2 April 2013 | Termination of appointment of Conrad White as a secretary (1 page) |
9 January 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 January 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 November 2012 | Appointment of Mr Alan Maynard as a director (2 pages) |
26 November 2012 | Termination of appointment of Catherine Beck as a director (1 page) |
26 November 2012 | Appointment of Mr Alan Maynard as a director (2 pages) |
26 November 2012 | Appointment of Mr Jonathan Kaye as a director (2 pages) |
26 November 2012 | Appointment of Mr Jonathan Kaye as a director (2 pages) |
26 November 2012 | Termination of appointment of Catherine Beck as a director (1 page) |
3 September 2012 | Termination of appointment of Jonathan Kaye as a director (1 page) |
3 September 2012 | Termination of appointment of Jonathan Kaye as a director (1 page) |
1 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
28 April 2012 | Duplicate mortgage certificatecharge no:2 (7 pages) |
28 April 2012 | Duplicate mortgage certificatecharge no:2 (7 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 March 2012 | Termination of appointment of Jason Ashton as a director (1 page) |
21 March 2012 | Appointment of Mr John Scott Wotherspoon as a director (2 pages) |
21 March 2012 | Appointment of Mr John Scott Wotherspoon as a director (2 pages) |
21 March 2012 | Termination of appointment of Jason Ashton as a director (1 page) |
21 March 2012 | Appointment of Mr Conrad James White as a secretary (1 page) |
21 March 2012 | Appointment of Mr Conrad James White as a secretary (1 page) |
12 December 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 December 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 July 2011 | Appointment of Mr Jason Russel Gary Ashton as a director (2 pages) |
21 July 2011 | Appointment of Mr Jason Russel Gary Ashton as a director (2 pages) |
20 July 2011 | Termination of appointment of Paul Kaye as a director (1 page) |
20 July 2011 | Termination of appointment of Susanne Willis as a director (1 page) |
20 July 2011 | Termination of appointment of Paul Kaye as a director (1 page) |
20 July 2011 | Termination of appointment of Susanne Willis as a director (1 page) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
9 December 2010 | Registered office address changed from 15 Bedford Street London WC2E 9HE on 9 December 2010 (2 pages) |
9 December 2010 | Appointment of Mr Nishpank Ramesh Kankiwala as a director (3 pages) |
9 December 2010 | Appointment of Mr Nishpank Ramesh Kankiwala as a director (3 pages) |
9 December 2010 | Registered office address changed from 15 Bedford Street London WC2E 9HE on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 15 Bedford Street London WC2E 9HE on 9 December 2010 (2 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
21 June 2010 | Appointment of Mr Paul Frederick Kaye as a director (3 pages) |
21 June 2010 | Appointment of Mr Paul Frederick Kaye as a director (3 pages) |
21 June 2010 | Appointment of Susanne Willis as a director (3 pages) |
21 June 2010 | Appointment of Susanne Willis as a director (3 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
9 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
9 June 2010 | Sub-division of shares on 31 May 2010 (5 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
9 June 2010 | Sub-division of shares on 31 May 2010 (5 pages) |
8 June 2010 | Termination of appointment of Jonathan Kaye as a secretary (3 pages) |
8 June 2010 | Termination of appointment of Jonathan Kaye as a secretary (3 pages) |
8 June 2010 | Appointment of Ms Catherine Beck as a director (2 pages) |
8 June 2010 | Appointment of Ms Catherine Beck as a director (2 pages) |
12 May 2010 | Registered office address changed from 15 Bedford Street London WC2E 9HE United Kingdom on 12 May 2010 (2 pages) |
12 May 2010 | Registered office address changed from 15 Bedford Street London WC2E 9HE United Kingdom on 12 May 2010 (2 pages) |
16 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
16 April 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
15 April 2010 | Incorporation (19 pages) |
15 April 2010 | Incorporation (19 pages) |