PLUMRIDGE (LONDON) LIMITED
Overview
Company Name | PLUMRIDGE (LONDON) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02831539 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PLUMRIDGE (LONDON) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PLUMRIDGE (LONDON) LIMITED located?
Registered Office Address | Gable House 239 Regents Park Road N3 3LF London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PLUMRIDGE (LONDON) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2013 |
What are the latest filings for PLUMRIDGE (LONDON) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Certificate of change of name Company name changed plumridge\certificate issued on 10/04/17 | pages | CERTNM | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to May 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jun 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Annabelle Karen Moonshine on Dec 01, 2011 | 2 pages | CH03 | ||||||||||
Accounts made up to May 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jun 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to May 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jun 29, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to May 31, 2009 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to May 31, 2008 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to May 31, 2007 | 1 pages | AA | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of PLUMRIDGE (LONDON) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOONSHINE, Annabelle Karen | Secretary | Floor 3 Burlington Gardens W1S 3EP London 7th United Kingdom | British | Secretary | 35101140001 | |||||
ELGHANAYAN, Michael Isaac Martin | Director | 60 Portland Place W1B 1NL London | United Kingdom | British | Property Investor | 49542550001 | ||||
M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
SHASHOU, Saleem | Director | Flat 43 Abbey Lodge Park Road NW8 7RL London | Brazilian | Director | 24708500001 | |||||
TAMARY, Orion Benjamin | Director | Flat 701 Carrington House 6 Hertford Street W1J 7SU London | United Kingdom | British | Director | 25262340002 | ||||
DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0