Company NamePlanta Botanica Ltd
Company StatusDissolved
Company Number10874034
CategoryPrivate Limited Company
Incorporation Date19 July 2017(6 years, 9 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Jed Martin Soleiman
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Anand Jayesh Joshi
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
21 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
1 August 2019Termination of appointment of Anand Jayesh Joshi as a director on 31 July 2019 (1 page)
6 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 January 2019Registered office address changed from 7 Holders Hill Drive London NW4 1NL United Kingdom to Churchill House 137-139 Brent Street London NW4 4DJ on 2 January 2019 (1 page)
2 September 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
2 September 2018Registered office address changed from 28a (Top Floor) Hatton Garden London EC1N 8DA England to 7 Holders Hill Drive London NW4 1NL on 2 September 2018 (1 page)
25 July 2017Registered office address changed from 153 Sunny Gardens Road London NW4 1SG United Kingdom to 28a (Top Floor) Hatton Garden London EC1N 8DA on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 153 Sunny Gardens Road London NW4 1SG United Kingdom to 28a (Top Floor) Hatton Garden London EC1N 8DA on 25 July 2017 (1 page)
25 July 2017Appointment of Mr Anand Jayesh Joshi as a director on 19 July 2017 (2 pages)
25 July 2017Appointment of Mr Anand Jayesh Joshi as a director on 19 July 2017 (2 pages)
19 July 2017Incorporation
Statement of capital on 2017-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 July 2017Incorporation
Statement of capital on 2017-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)