Company NamePlastic Ventures Limited
Company StatusDissolved
Company Number08513702
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 12 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NamePMR Processing International Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Eric Arnold Charles
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameMr Dion Russell Smit
Date of BirthApril 1952 (Born 72 years ago)
NationalitySouth African
StatusClosed
Appointed05 June 2013(1 month after company formation)
Appointment Duration2 years, 4 months (closed 06 October 2015)
RoleChief Executive
Country of ResidenceSouth Africa
Correspondence Address162 Tedstone Road
Wadeville
Germiston
South Africa

Location

Registered Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Mazandra Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
28 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 (2 pages)
28 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(6 pages)
16 May 2014Register inspection address has been changed (1 page)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(6 pages)
16 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(6 pages)
16 May 2014Register inspection address has been changed (1 page)
3 September 2013Company name changed pmr processing international LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-22
(2 pages)
3 September 2013Change of name notice (2 pages)
3 September 2013Company name changed pmr processing international LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-08-22
(2 pages)
3 September 2013Change of name notice (2 pages)
17 June 2013Appointment of Mr Dion Russell Smit as a director (2 pages)
17 June 2013Appointment of Mr Dion Russell Smit as a director (2 pages)
20 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
20 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
2 May 2013Incorporation (46 pages)
2 May 2013Incorporation (46 pages)