Company NameSar-Plexy Limited
Company StatusDissolved
Company Number08252165
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMichele Di Dio
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityItalian
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressStrada Vicinale Della Campagna 181
Torino
10100
Director NameShirley Mwanje
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed15 October 2012(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2012(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered AddressSuite No 2, First Floor, Kenwood House
77a Shenley Road
Borehamwood
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

2 at £1Michele Di Dio
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
6 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
16 November 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
3 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
19 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 February 2017Director's details changed for Michele Di Dio on 2 February 2017 (2 pages)
2 February 2017Director's details changed for Michele Di Dio on 2 February 2017 (2 pages)
12 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
2 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 (1 page)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 July 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(14 pages)
5 July 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(14 pages)
5 July 2016Administrative restoration application (3 pages)
5 July 2016Administrative restoration application (3 pages)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 (1 page)
30 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014 (1 page)
17 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
15 October 2012Termination of appointment of Shirley Mwanje as a director (1 page)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 October 2012Appointment of Michele Di Dio as a director (2 pages)
15 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 October 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
15 October 2012Appointment of Michele Di Dio as a director (2 pages)
15 October 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
15 October 2012Termination of appointment of Shirley Mwanje as a director (1 page)