PLAZA 107 LIMITED
Overview
Company Name | PLAZA 107 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02941555 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PLAZA 107 LIMITED?
Company Name | From | Until |
---|---|---|
TEMPORAN LIMITED | Jun 22, 1994 | Jun 22, 1994 |
What are the latest accounts for PLAZA 107 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for PLAZA 107 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 1 | 5 pages | MR05 | ||||||||||
Registered office address changed from 34 Park Street Mayfair London W1K 2JD to 5 Hanover Square London W1S 1HQ on Nov 17, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 22, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 22, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 22, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 22, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jun 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Angelique Tambourine on Jun 22, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Angelique Tambourine as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Nanette Anneliese Hollis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nanette Hollis as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of PLAZA 107 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLIS, Nanette Anneliese | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | Office Manager | 152326620001 | ||||
GRUNBERG, Michael | Secretary | Flat 3 26 Fellows Road NW3 3LH London | British | Businessman | 40305970001 | |||||
HOLLIS, Nanette Anneliese | Secretary | 46 Monkhams Avenue IG8 0EY Woodford Green Essex | British | Businesswoman | 60921920002 | |||||
MARSH, Anthony | Secretary | 56 Bevan Road Cockfosters EN4 9DY Barnet Hertfordshire | British | Secretary | 34143330002 | |||||
MOORE, Debbie | Nominee Secretary | 71 Pitcairn House St Thomas's Square E9 6PU Hackney London | British | 900007470001 | ||||||
ROLFE, Trevor Anthony | Secretary | Shalford House 139 Ash Hill Road Ash GU12 5DW Aldershot Hampshire | British | Manager | 18857420001 | |||||
ATHERTON, Paul Richard | Director | 18 Wallgrave Road SW5 0RF London | British | Company Director | 49511140002 | |||||
BROWN, Kevin Thomas | Nominee Director | 30 Harts Grove IG8 0BN Woodford Green Essex | England | British | 900008020001 | |||||
DIMMOCK, Philip Anthony | Director | Linda Vista Beech Waye SL9 8BL Gerrards Cross Buckinghamshire | England | British | Technical Manager | 49949180002 | ||||
GRUNBERG, Michael | Director | 31 Adam And Eve Mews 6UG London West 8 | British | Businessman | 40305970002 | |||||
TAMBOURINE, Angelique | Director | Westminster Gardens Marsham St SW1P 4JD London 34 | United Kingdom | British | Accountant | 105199160002 |
What are the latest statements on persons with significant control for PLAZA 107 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 19, 2016 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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