Company NamePlaces For People Treasury Services Limited
Company StatusDissolved
Company Number09288796
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 6 months ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameChristopher Paul Martin
StatusClosed
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Matthew John Cooper
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed11 July 2016(1 year, 8 months after company formation)
Appointment Duration4 years, 12 months (closed 06 July 2021)
RoleTax & Treasury Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Andrew Winstanley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameChristopher Delmar Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleGroup Head Of Tax & Treasury
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Simran Bir Singh Soin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE

Contact

Websitewww.placesforpeople.co.uk
Telephone01276 418200
Telephone regionCamberley

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
7 April 2021Application to strike the company off the register (1 page)
1 February 2021Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page)
27 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 July 2016Termination of appointment of Christopher Delmar Jones as a director on 11 July 2016 (1 page)
20 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 July 2016Termination of appointment of Christopher Delmar Jones as a director on 11 July 2016 (1 page)
20 July 2016Appointment of Mr Matthew John Cooper as a director on 11 July 2016 (2 pages)
20 July 2016Appointment of Mr Matthew John Cooper as a director on 11 July 2016 (2 pages)
5 November 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
5 November 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
5 November 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
5 November 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
5 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
15 December 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
15 December 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 100
(47 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 100
(47 pages)