PLAZA 21 RESIDENTIAL LIMITED
Overview
| Company Name | PLAZA 21 RESIDENTIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03731920 |
| 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 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 Address | No |
What were the previous names of PLAZA 21 RESIDENTIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKELEY NINE LIMITED | Mar 12, 1999 | Mar 12, 1999 |
What are the latest accounts for PLAZA 21 RESIDENTIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for PLAZA 21 RESIDENTIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 1 pages | AA | ||||||||||
Termination of appointment of Benjamin O'rourke as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Cook as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Termination of appointment of Thanalakshmi Janandran as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Adrian Unitt as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Unitt as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 142 Northolt Road Harrow Middlesex HA2 0EE* on Oct 10, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Benjamin Michael O'rourke on Apr 20, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Richard Starkey as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr. Adrian David Unitt as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin Michael O'rourke as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PLAZA 21 RESIDENTIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Richard John | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 178588500001 | |||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 93299990001 | ||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||
| ROBERTSON, Alistair James | Secretary | 1 Meadow Close Farrington Gurney BS39 6UY Bristol Avon | British | 73972220001 | ||||||
| TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||
| BROOKES, David | Director | Home Farm 37 Church Street Cotton In The Elms DE12 7PY Swadlincote Derbyshire | England | British | 125937580001 | |||||
| COLLARD, Jason Mark | Director | 103a Nore Road BS20 8DW Portishead North Somerset | United Kingdom | British | 164009630001 | |||||
| CRESSWELL, Euan James | Director | 38 Northend Batheaston BA1 7ES Bath Pine House | England | British | 52702570003 | |||||
| DARBY, David Peter | Director | Farthings 67 Church Road Great Bookham KT23 3EG Leatherhead Surrey | British | 75556860001 | ||||||
| FORD, Christopher Barry | Director | 1 Earl Rivers Avenue Heathcote CV34 6EN Warwick Warwickshire | British | 72014800001 | ||||||
| FOSTER, Anthony Roy | Director | 10 Althorp Road SW17 7ED London | British | 65459250001 | ||||||
| HAWKEN, Nigel | Director | Brambles 15 Garstons Bathford BA1 7TE Bath North East Somerset | British | 75998450001 | ||||||
| JINKS, Andrew Gavan | Director | 6 The Meadows B50 4AP Bidford On Avon Warwickshire | British | 79190260001 | ||||||
| LEWIS, Roger St John Hulton | Director | Lower Mole House Tilt Road KT11 3HS Cobham Surrey | British | 30879310002 | ||||||
| MOSSMAN, Kenneth Robert | Director | 38 Ouseley Close Marston OX3 0JS Oxford Oxfordshire | British | 70805440001 | ||||||
| O'ROURKE, Benjamin Michael | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | Australian | 156924720001 | |||||
| PEPPERDINE, Keith David | Director | Thorpe Cottage 4 Melton Road Whissendine LE15 7EU Oakham Rutland | United Kingdom | British | 201955560001 | |||||
| PIDGLEY, Anthony William | Director | Kilbees Farm Hatchet Lane SL4 2EG Winkfield Berkshire | United Kingdom | British | 77499160001 | |||||
| ROBERTSON, Alistair James | Director | 1 Meadow Close Farrington Gurney BS39 6UY Bristol Avon | British | 73972220001 | ||||||
| STARKEY, Richard Justin | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | British | 122099810001 | |||||
| THOMAS, Ian William | Director | Littlecot High Street Bishopstone SN6 8PH Swindon Wiltshire | England | British | 51327210001 | |||||
| UNITT, Adrian David | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 215217350001 | |||||
| WAIT, Timothy Mark | Director | The Old Bakery Hartley Bridge GL6 0QB Horsley Gloucestershire | England | British | 148992030001 | |||||
| WALKER, David John | Director | 3 Maplewood Walmley B76 1JX Sutton Coldfield West Midlands | England | British | 61665280002 |
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