Company NamePlanet Sherston Ltd
Company StatusDissolved
Company Number09483862
CategoryPrivate Limited Company
Incorporation Date11 March 2015(9 years, 1 month ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Dan Sandhu
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFs114/116 154-160 Fleet Street
London
EC4A 2DQ
Director NameMr Karim Derrick
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFs114/116 154-160 Fleet Street
London
EC4A 2DQ

Contact

Websiteshop.sherston.com
Telephone020 38731333
Telephone regionLondon

Location

Registered AddressFs114/116 154-160 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Application to strike the company off the register (3 pages)
25 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
23 December 2015Director's details changed for Mr Dan Sandhu on 1 May 2015 (2 pages)
23 December 2015Director's details changed for Mr Karim Derrick on 1 May 2015 (2 pages)
23 December 2015Director's details changed for Mr Karim Derrick on 1 May 2015 (2 pages)
23 December 2015Director's details changed for Mr Dan Sandhu on 1 May 2015 (2 pages)
1 July 2015Registered office address changed from 109 Cheney Manor Industrial Estate Swindon Wiltshire SN2 2QE England to Fs114/116 154-160 Fleet Street London EC4A 2DQ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 109 Cheney Manor Industrial Estate Swindon Wiltshire SN2 2QE England to Fs114/116 154-160 Fleet Street London EC4A 2DQ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 109 Cheney Manor Industrial Estate Swindon Wiltshire SN2 2QE England to Fs114/116 154-160 Fleet Street London EC4A 2DQ on 1 July 2015 (1 page)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2015Appointment of Mr Karim Derrick as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr Karim Derrick as a director on 11 March 2015 (2 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)