THE PLUS FUND LIMITED
Overview
| Company Name | THE PLUS FUND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05931162 |
| 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 THE PLUS FUND LIMITED?
- Activities of venture and development capital companies (64303) / Financial and insurance activities
Where is THE PLUS FUND LIMITED located?
| Registered Office Address | 21 Hill House Gardens Stanwick NN9 6QH Wellingborough Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PLUS FUND LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE PLUS FUND PLC | Sep 11, 2006 | Sep 11, 2006 |
What are the latest accounts for THE PLUS FUND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for THE PLUS FUND 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 Sep 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Notification of Michael Jeffrey Macdougall as a person with significant control on Apr 04, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Sep 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Anthony Charles Drury as a person with significant control on Apr 04, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Anthony Charles Drury as a director on Apr 04, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 10 pages | AA | ||||||||||
Registered office address changed from C/O C/O, Mhlaw Mhlaw 5 London Wall Buildings London EC2M 5NS to 21 Hill House Gardens Stanwick Wellingborough Northamptonshire NN9 6QH on Mar 15, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Michael Jeffrey Macdougall as a director on Nov 11, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of George Robert Boot as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Sep 11, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 11, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Anthony Charles Drury on Oct 20, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Sep 11, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 10 pages | AA | ||||||||||
Who are the officers of THE PLUS FUND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, Michael | Secretary | London Wall Buildings EC2M 5NS London 5 | British | 130018390001 | ||||||
| HUDSON, Michael | Director | London Wall Buildings EC2M 5NS London 5 | United Kingdom | British | 70478590004 | |||||
| MACDOUGALL, Michael Jeffrey | Director | Hill House Gardens Stanwick NN9 6QH Wellingborough 21 Northamptonshire England | England | British | 166203840001 | |||||
| BAJPAI, Niharika | Secretary | 10 Wheel House Burrells Wharf Square E14 3TA London | British | 124558320001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BOOT, George Robert | Director | Windermere Way RH2 0LW Reigate 6a Surrey England | England | English | 94386190001 | |||||
| DRURY, Anthony Charles | Director | Putnoe Lane MK41 2AN Bedford 20 Bedfordshire England | United Kingdom | British | 78025460002 | |||||
| GARSTON, Clive Richard | Director | Sandy Ridge Bollinway Hale WA15 0NZ Altrincham Cheshire | England | British | 12179600001 | |||||
| KENVYN, Norman John | Director | 23 Bickley Crescent BR1 2DN Bromley Kent | England | British | 54025950002 | |||||
| MILLER, Gary Andrew | Director | 3 Wealdwood Gardens HA5 4DQ Hatch End Middlesex | British | 43559900003 | ||||||
| TORA, Brian Roberto | Director | Enniskillen Lodge Little Waldingfield CO10 0SU Sudbury Suffolk | England | British | 54543430001 | |||||
| VAN DIJL, Wouter Dirk | Director | All Saints Street TN34 3BN Hastings 60a East Sussex | England | Dutch | 131356420001 | |||||
| WARDALE, Terence Alan Evan Wynne | Director | Flat 8 Craven Lodge 15-17 Craven Hill W2 3ER London | England | British | 21284420001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 | |||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017270001 |
Who are the persons with significant control of THE PLUS FUND LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Michael Jeffrey Macdougall | Apr 04, 2017 | Hill House Gardens Stanwick NN9 6QH Wellingborough 21 Northamptonshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Anthony Charles Drury | Apr 06, 2016 | Putnoe Lane MK41 2AB Bedford 30 Bedfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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