Company NamePlush Properties London Ltd
Company StatusDissolved
Company Number07882355
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gareth Francis Evans
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address92 Moring Road
London
SW17 9DL
Director NameMr Richard Michael Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address52 Griffiths Road
London
SW19 1ST
Secretary NameAnne Jones
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address52 Griffiths Road
London
SW19 1ST
Director NameHeidi Kristen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address90 Ritherdon Road
Balham
SW17 8QG

Location

Registered Address52 Griffiths Road
London
SW19 1ST
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2012
Net Worth-£27,524
Cash£1,828
Current Liabilities£355,154

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 July 2012Delivered on: 13 July 2012
Persons entitled: Affirmative Finance Limited

Classification: Mortgage debenture
Secured details: £138,400.00 due or to become due from the company to the chargee.
Particulars: 21B and c farquhar road norwood london.
Outstanding

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
6 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Registered office address changed from C/O Richard Jones 48 Rayleigh Road London SW19 3RF to 52 Griffiths Road London SW19 1st on 14 December 2016 (2 pages)
14 December 2016Registered office address changed from C/O Richard Jones 48 Rayleigh Road London SW19 3RF to 52 Griffiths Road London SW19 1st on 14 December 2016 (2 pages)
10 October 2016Director's details changed for Mr Richard Michael Jones on 20 September 2016 (2 pages)
10 October 2016Director's details changed for Mr Richard Michael Jones on 20 September 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
19 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
13 February 2013Director's details changed for Gareth Francis Evans on 14 December 2012 (2 pages)
13 February 2013Director's details changed for Gareth Francis Evans on 14 December 2012 (2 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2012Termination of appointment of Heidi Kristen as a director (1 page)
13 June 2012Termination of appointment of Heidi Kristen as a director (1 page)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)