Company NamePlateaux Ltd
Company StatusDissolved
Company Number07937753
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Leonard Duval
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-7 Clerkenwell Green
London
EC1R 0DE
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered Address2-7 Clerkenwell Green
London
EC1R 0DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Leonard Duval
100.00%
Ordinary

Financials

Year2014
Net Worth-£674
Cash£9,076
Current Liabilities£11,046

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
10 February 2014Registered office address changed from 26-34 Old Street London EC1V 9QR United Kingdom on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 26-34 Old Street London EC1V 9QR United Kingdom on 10 February 2014 (1 page)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 February 2012Appointment of Mr Leonard Duval as a director (2 pages)
27 February 2012Appointment of Mr Leonard Duval as a director (2 pages)
6 February 2012Registered office address changed from Barbican House 24-26 Old Street London EC1V 9QR United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Barbican House 24-26 Old Street London EC1V 9QR United Kingdom on 6 February 2012 (1 page)
6 February 2012Termination of appointment of John Carter as a director (1 page)
6 February 2012Registered office address changed from Barbican House 24-26 Old Street London EC1V 9QR United Kingdom on 6 February 2012 (1 page)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
6 February 2012Termination of appointment of John Carter as a director (1 page)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
6 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)