PLAZA 21 RESIDENTIAL LIMITED

PLAZA 21 RESIDENTIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePLAZA 21 RESIDENTIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03731920
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PLAZA 21 RESIDENTIAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PLAZA 21 RESIDENTIAL LIMITED located?

    Registered Office Address
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of PLAZA 21 RESIDENTIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY NINE LIMITEDMar 12, 1999Mar 12, 1999

    What are the latest accounts for PLAZA 21 RESIDENTIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for PLAZA 21 RESIDENTIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2016

    1 pagesAA

    Annual return made up to Mar 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Annual return made up to Mar 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Termination of appointment of Benjamin O'rourke as a director

    1 pagesTM01

    Appointment of Mr Richard John Cook as a director

    2 pagesAP01

    Annual return made up to Mar 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 100
    SH01

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

    3 pagesAA

    Termination of appointment of Thanalakshmi Janandran as a secretary

    1 pagesTM02

    Annual return made up to Mar 12, 2013 with full list of shareholders

    4 pagesAR01

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

    3 pagesAA

    Termination of appointment of Adrian Unitt as a director

    1 pagesTM01

    Termination of appointment of Adrian Unitt as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2011

    1 pagesAA

    Annual return made up to Mar 12, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 142 Northolt Road Harrow Middlesex HA2 0EE* on Oct 10, 2011

    1 pagesAD01

    Director's details changed for Mr Benjamin Michael O'rourke on Apr 20, 2011

    2 pagesCH01

    Termination of appointment of Richard Starkey as a director

    1 pagesTM01

    Appointment of Mr. Adrian David Unitt as a director

    2 pagesAP01

    Appointment of Mr Benjamin Michael O'rourke as a director

    2 pagesAP01

    Who are the officers of PLAZA 21 RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Richard John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish178588500001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British93299990001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    ROBERTSON, Alistair James
    1 Meadow Close
    Farrington Gurney
    BS39 6UY Bristol
    Avon
    Secretary
    1 Meadow Close
    Farrington Gurney
    BS39 6UY Bristol
    Avon
    British73972220001
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    BROOKES, David
    Home Farm 37 Church Street
    Cotton In The Elms
    DE12 7PY Swadlincote
    Derbyshire
    Director
    Home Farm 37 Church Street
    Cotton In The Elms
    DE12 7PY Swadlincote
    Derbyshire
    EnglandBritish125937580001
    COLLARD, Jason Mark
    103a Nore Road
    BS20 8DW Portishead
    North Somerset
    Director
    103a Nore Road
    BS20 8DW Portishead
    North Somerset
    United KingdomBritish164009630001
    CRESSWELL, Euan James
    38 Northend
    Batheaston
    BA1 7ES Bath
    Pine House
    Director
    38 Northend
    Batheaston
    BA1 7ES Bath
    Pine House
    EnglandBritish52702570003
    DARBY, David Peter
    Farthings 67 Church Road
    Great Bookham
    KT23 3EG Leatherhead
    Surrey
    Director
    Farthings 67 Church Road
    Great Bookham
    KT23 3EG Leatherhead
    Surrey
    British75556860001
    FORD, Christopher Barry
    1 Earl Rivers Avenue
    Heathcote
    CV34 6EN Warwick
    Warwickshire
    Director
    1 Earl Rivers Avenue
    Heathcote
    CV34 6EN Warwick
    Warwickshire
    British72014800001
    FOSTER, Anthony Roy
    10 Althorp Road
    SW17 7ED London
    Director
    10 Althorp Road
    SW17 7ED London
    British65459250001
    HAWKEN, Nigel
    Brambles 15 Garstons
    Bathford
    BA1 7TE Bath
    North East Somerset
    Director
    Brambles 15 Garstons
    Bathford
    BA1 7TE Bath
    North East Somerset
    British75998450001
    JINKS, Andrew Gavan
    6 The Meadows
    B50 4AP Bidford On Avon
    Warwickshire
    Director
    6 The Meadows
    B50 4AP Bidford On Avon
    Warwickshire
    British79190260001
    LEWIS, Roger St John Hulton
    Lower Mole House
    Tilt Road
    KT11 3HS Cobham
    Surrey
    Director
    Lower Mole House
    Tilt Road
    KT11 3HS Cobham
    Surrey
    British30879310002
    MOSSMAN, Kenneth Robert
    38 Ouseley Close
    Marston
    OX3 0JS Oxford
    Oxfordshire
    Director
    38 Ouseley Close
    Marston
    OX3 0JS Oxford
    Oxfordshire
    British70805440001
    O'ROURKE, Benjamin Michael
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomAustralian156924720001
    PEPPERDINE, Keith David
    Thorpe Cottage
    4 Melton Road Whissendine
    LE15 7EU Oakham
    Rutland
    Director
    Thorpe Cottage
    4 Melton Road Whissendine
    LE15 7EU Oakham
    Rutland
    United KingdomBritish201955560001
    PIDGLEY, Anthony William
    Kilbees Farm
    Hatchet Lane
    SL4 2EG Winkfield
    Berkshire
    Director
    Kilbees Farm
    Hatchet Lane
    SL4 2EG Winkfield
    Berkshire
    United KingdomBritish77499160001
    ROBERTSON, Alistair James
    1 Meadow Close
    Farrington Gurney
    BS39 6UY Bristol
    Avon
    Director
    1 Meadow Close
    Farrington Gurney
    BS39 6UY Bristol
    Avon
    British73972220001
    STARKEY, Richard Justin
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    EnglandBritish122099810001
    THOMAS, Ian William
    Littlecot High Street
    Bishopstone
    SN6 8PH Swindon
    Wiltshire
    Director
    Littlecot High Street
    Bishopstone
    SN6 8PH Swindon
    Wiltshire
    EnglandBritish51327210001
    UNITT, Adrian David
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish215217350001
    WAIT, Timothy Mark
    The Old Bakery
    Hartley Bridge
    GL6 0QB Horsley
    Gloucestershire
    Director
    The Old Bakery
    Hartley Bridge
    GL6 0QB Horsley
    Gloucestershire
    EnglandBritish148992030001
    WALKER, David John
    3 Maplewood
    Walmley
    B76 1JX Sutton Coldfield
    West Midlands
    Director
    3 Maplewood
    Walmley
    B76 1JX Sutton Coldfield
    West Midlands
    EnglandBritish61665280002

    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