PLAZA 107 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NamePLAZA 107 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02941555
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PLAZA 107 LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is PLAZA 107 LIMITED located?

    Registered Office Address
    5 Hanover Square
    W1S 1HQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of PLAZA 107 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEMPORAN LIMITEDJun 22, 1994Jun 22, 1994

    What are the latest accounts for PLAZA 107 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for PLAZA 107 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 14, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Jul 14, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Jul 19, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Jun 22, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    All of the property or undertaking has been released and no longer forms part of charge 1

    5 pagesMR05

    Registered office address changed from 34 Park Street Mayfair London W1K 2JD to 5 Hanover Square London W1S 1HQ on Nov 17, 2014

    1 pagesAD01

    Annual return made up to Jun 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2014

    Statement of capital on Jul 16, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Jun 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2013

    Statement of capital following an allotment of shares on Jul 18, 2013

    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Jun 22, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Jun 22, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Jun 22, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Angelique Tambourine on Jun 22, 2010

    2 pagesCH01

    Termination of appointment of Angelique Tambourine as a director

    1 pagesTM01

    Appointment of Miss Nanette Anneliese Hollis as a director

    2 pagesAP01

    Termination of appointment of Nanette Hollis as a secretary

    1 pagesTM02

    Who are the officers of PLAZA 107 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLIS, Nanette Anneliese
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritishOffice Manager152326620001
    GRUNBERG, Michael
    Flat 3
    26 Fellows Road
    NW3 3LH London
    Secretary
    Flat 3
    26 Fellows Road
    NW3 3LH London
    BritishBusinessman40305970001
    HOLLIS, Nanette Anneliese
    46 Monkhams Avenue
    IG8 0EY Woodford Green
    Essex
    Secretary
    46 Monkhams Avenue
    IG8 0EY Woodford Green
    Essex
    BritishBusinesswoman60921920002
    MARSH, Anthony
    56 Bevan Road
    Cockfosters
    EN4 9DY Barnet
    Hertfordshire
    Secretary
    56 Bevan Road
    Cockfosters
    EN4 9DY Barnet
    Hertfordshire
    BritishSecretary34143330002
    MOORE, Debbie
    71 Pitcairn House
    St Thomas's Square
    E9 6PU Hackney
    London
    Nominee Secretary
    71 Pitcairn House
    St Thomas's Square
    E9 6PU Hackney
    London
    British900007470001
    ROLFE, Trevor Anthony
    Shalford House 139 Ash Hill Road
    Ash
    GU12 5DW Aldershot
    Hampshire
    Secretary
    Shalford House 139 Ash Hill Road
    Ash
    GU12 5DW Aldershot
    Hampshire
    BritishManager18857420001
    ATHERTON, Paul Richard
    18 Wallgrave Road
    SW5 0RF London
    Director
    18 Wallgrave Road
    SW5 0RF London
    BritishCompany Director49511140002
    BROWN, Kevin Thomas
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Nominee Director
    30 Harts Grove
    IG8 0BN Woodford Green
    Essex
    EnglandBritish900008020001
    DIMMOCK, Philip Anthony
    Linda Vista
    Beech Waye
    SL9 8BL Gerrards Cross
    Buckinghamshire
    Director
    Linda Vista
    Beech Waye
    SL9 8BL Gerrards Cross
    Buckinghamshire
    EnglandBritishTechnical Manager49949180002
    GRUNBERG, Michael
    31 Adam And Eve Mews
    6UG London
    West 8
    Director
    31 Adam And Eve Mews
    6UG London
    West 8
    BritishBusinessman40305970002
    TAMBOURINE, Angelique
    Westminster Gardens Marsham St
    SW1P 4JD London
    34
    Director
    Westminster Gardens Marsham St
    SW1P 4JD London
    34
    United KingdomBritishAccountant105199160002

    What are the latest statements on persons with significant control for PLAZA 107 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PLAZA 107 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 19, 2001
    Delivered On Nov 22, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (initial deposit is £25,895)
    Short particulars
    Interest in the deposit account.
    Persons Entitled
    • Chelsea Harbour Limited
    Transactions
    • Nov 22, 2001Registration of a charge (395)
    • Jun 16, 2015All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    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