Company NamePlast Build Limited
Company StatusDissolved
Company Number08992755
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Director

Director NameMr Radoslaw Jakobczyk
Date of BirthJune 1972 (Born 51 years ago)
NationalityPolish
StatusClosed
Appointed11 April 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address64 Gordon Avenue
London
E4 9QU

Location

Registered Address64 Gordon Avenue
London
E4 9QU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
13 November 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
13 November 2017Micro company accounts made up to 30 April 2016 (3 pages)
13 November 2017Micro company accounts made up to 30 April 2016 (3 pages)
13 November 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(3 pages)
14 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 November 2015Director's details changed for Mr Radoslaw Jakobczyk on 1 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Radoslaw Jakobczyk on 1 November 2015 (2 pages)
9 November 2015Registered office address changed from 109 Mersey Road London E17 5LA to 64 Gordon Avenue London E4 9QU on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 109 Mersey Road London E17 5LA to 64 Gordon Avenue London E4 9QU on 9 November 2015 (1 page)
9 November 2015Director's details changed for Mr Radoslaw Jakobczyk on 1 November 2015 (2 pages)
9 November 2015Registered office address changed from 109 Mersey Road London E17 5LA to 64 Gordon Avenue London E4 9QU on 9 November 2015 (1 page)
29 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(3 pages)
29 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(3 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)