Company NamePlumland Limited
Company StatusDissolved
Company Number08008731
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)
Previous NamesPlumdew Limited and Kilimanjaro Am Holdings Limited

Directors

Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (closed 08 January 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C.Securitisation Director No.3 Limited (Corporation)
StatusClosed
Appointed04 May 2012(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (closed 08 January 2013)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C.Securitisation Director No.4 Limited (Corporation)
StatusClosed
Appointed04 May 2012(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (closed 08 January 2013)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed04 May 2012(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (closed 08 January 2013)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed27 March 2012(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
6 September 2012Application to strike the company off the register (3 pages)
6 September 2012Application to strike the company off the register (3 pages)
24 May 2012Change of name notice (2 pages)
24 May 2012Change of name notice (2 pages)
24 May 2012Company name changed kilimanjaro am holdings LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-24
(2 pages)
24 May 2012Company name changed kilimanjaro am holdings LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-24
(2 pages)
9 May 2012Appointment of Mr Ian Kenneth Bowden as a director (3 pages)
9 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
9 May 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom on 9 May 2012 (2 pages)
9 May 2012Appointment of L.D.C.Securitisation Director No.3 Limited as a director (3 pages)
9 May 2012Appointment of L.D.C.Securitisation Director No.3 Limited as a director on 4 May 2012 (3 pages)
9 May 2012Appointment of L.D.C.Securitisation Director No.4 Limited as a director on 4 May 2012 (3 pages)
9 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
9 May 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 9 May 2012 (2 pages)
9 May 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 4 May 2012 (2 pages)
9 May 2012Termination of appointment of David John Pudge as a director on 4 May 2012 (2 pages)
9 May 2012Termination of appointment of David Pudge as a director (2 pages)
9 May 2012Appointment of Law Debenture Corporate Services Limited as a secretary (3 pages)
9 May 2012Appointment of Law Debenture Corporate Services Limited as a secretary on 4 May 2012 (3 pages)
9 May 2012Appointment of Mr Ian Kenneth Bowden as a director on 4 May 2012 (3 pages)
9 May 2012Termination of appointment of Adrian Joseph Morris Levy as a director on 4 May 2012 (2 pages)
9 May 2012Appointment of L.D.C.Securitisation Director No.4 Limited as a director (3 pages)
9 May 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 May 2012Termination of appointment of Adrian Levy as a director (2 pages)
8 May 2012Company name changed plumdew LIMITED\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
(2 pages)
8 May 2012Company name changed plumdew LIMITED\certificate issued on 08/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
(2 pages)
8 May 2012Change of name notice (2 pages)
8 May 2012Change of name notice (2 pages)
27 March 2012Incorporation
Statement of capital on 2012-03-27
  • GBP 1
(49 pages)
27 March 2012Incorporation
Statement of capital on 2012-03-27
  • GBP 1
(49 pages)