Company NamePlanet Labs UK Ltd
Company StatusDissolved
Company Number08284077
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameCosmogia UK Ltd.

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWilliam Marshall
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleEngineering
Country of ResidenceUnited States
Correspondence AddressPlanet Labs Inc 490 2nd Street
Suite 101
San Francisco
Ca
94107
Director NameRobert Schingler, Jr.
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleEngineering
Country of ResidenceUnited States
Correspondence AddressPlanet Labs Inc 490 2nd Street
Suite 101
San Francisco
Ca
94107
Director NameChristopher Boshuizen
Date of BirthJune 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleEngineering
Country of ResidenceUnited States
Correspondence AddressPlanet Labs Inc 490 2nd Street
Suite 101
San Francisco
Ca
94107

Location

Registered Address4 Linden Road
West Green
London
N15 3QB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Application to strike the company off the register (3 pages)
22 June 2016Application to strike the company off the register (3 pages)
4 January 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
29 October 2015Termination of appointment of Christopher Boshuizen as a director on 20 September 2015 (1 page)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(4 pages)
29 October 2015Termination of appointment of Christopher Boshuizen as a director on 20 September 2015 (1 page)
7 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
7 January 2015Director's details changed for Robert Schingler on 12 July 2013 (3 pages)
7 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
7 January 2015Director's details changed for Robert Schingler on 12 July 2013 (3 pages)
7 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(5 pages)
6 January 2015Director's details changed for William Marshall on 12 July 2013 (2 pages)
6 January 2015Director's details changed for Christopher Boshuizen on 12 July 2013 (2 pages)
6 January 2015Director's details changed for William Marshall on 12 July 2013 (2 pages)
6 January 2015Director's details changed for Christopher Boshuizen on 12 July 2013 (2 pages)
6 August 2014Micro company accounts made up to 30 November 2013 (2 pages)
6 August 2014Micro company accounts made up to 30 November 2013 (2 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
22 November 2013Registered office address changed from C/O International Space Innovation Centre Electron Building Fermi Ave. Harwell Oxfordshire OX11 0QR United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from C/O International Space Innovation Centre Electron Building Fermi Ave. Harwell Oxfordshire OX11 0QR United Kingdom on 22 November 2013 (1 page)
19 August 2013Change of name notice (2 pages)
19 August 2013Company name changed cosmogia uk LTD.\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
19 August 2013Change of name notice (2 pages)
19 August 2013Company name changed cosmogia uk LTD.\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)