2 PLANTATION PLACE LIMITED

Register to unlock more data on OkredoRegister

2 PLANTATION PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04513273

Incorporation date

15/08/2002

Size

Full

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2002)
dot icon26/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2011
First Gazette notice for voluntary strike-off
dot icon28/11/2011
Application to strike the company off the register
dot icon24/11/2011
Termination of appointment of Nigel Mark Webb as a director on 2011-11-23
dot icon24/11/2011
Termination of appointment of Timothy Andrew Roberts as a director on 2011-11-23
dot icon24/11/2011
Termination of appointment of Anthony Braine as a director on 2011-11-23
dot icon24/11/2011
Termination of appointment of Lucinda Margaret Bell as a director on 2011-11-23
dot icon24/11/2011
Termination of appointment of Sarah Morrell Barzycki as a director on 2011-11-23
dot icon09/11/2011
Statement of capital on 2011-11-10
dot icon09/11/2011
Solvency Statement dated 21/10/11
dot icon09/11/2011
Resolutions
dot icon29/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon29/06/2011
Termination of appointment of Graham Roberts as a director
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon12/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon05/09/2010
Termination of appointment of Peter Clarke as a director
dot icon10/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon28/03/2010
Secretary's details changed for Ndiana Ekpo on 2009-10-01
dot icon18/11/2009
Full accounts made up to 2009-03-31
dot icon10/11/2009
Termination of appointment of Andrew Jones as a director
dot icon13/09/2009
Return made up to 16/08/09; full list of members
dot icon28/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment Terminated Secretary rebecca scudamore
dot icon04/05/2009
Full accounts made up to 2008-03-31
dot icon30/11/2008
Appointment Terminated Director stephen hester
dot icon15/09/2008
Return made up to 16/08/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon06/01/2008
Director resigned
dot icon16/12/2007
Director's particulars changed
dot icon28/11/2007
Director's particulars changed
dot icon05/09/2007
Return made up to 16/08/07; full list of members
dot icon22/05/2007
Full accounts made up to 2006-03-31
dot icon14/05/2007
Director's particulars changed
dot icon02/05/2007
Director's particulars changed
dot icon04/03/2007
Registered office changed on 05/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon09/02/2007
Accounting reference date shortened from 31/03/06 to 30/03/06
dot icon04/02/2007
Director's particulars changed
dot icon22/01/2007
New director appointed
dot icon18/01/2007
Certificate of change of name
dot icon11/01/2007
Director resigned
dot icon09/01/2007
New director appointed
dot icon05/10/2006
Return made up to 16/08/06; full list of members
dot icon02/10/2006
New director appointed
dot icon02/10/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon15/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon26/09/2005
Full accounts made up to 2005-03-31
dot icon12/09/2005
Return made up to 16/08/05; full list of members
dot icon05/09/2005
Director resigned
dot icon19/07/2005
Secretary's particulars changed
dot icon06/01/2005
New director appointed
dot icon31/08/2004
Return made up to 16/08/04; full list of members
dot icon29/07/2004
Full accounts made up to 2004-03-31
dot icon10/03/2004
Secretary's particulars changed
dot icon03/09/2003
Return made up to 16/08/03; full list of members
dot icon29/07/2003
Full accounts made up to 2003-03-31
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Secretary resigned;director resigned
dot icon18/05/2003
Ad 07/04/03--------- £ si 243499999@1=243499999 £ ic 1/243500000
dot icon18/05/2003
Nc inc already adjusted 07/04/03
dot icon18/05/2003
Resolutions
dot icon18/05/2003
Resolutions
dot icon04/11/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New secretary appointed
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Secretary resigned;director resigned
dot icon04/09/2002
Registered office changed on 05/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon04/09/2002
Resolutions
dot icon15/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Marc
Director
13/07/2006 - 05/11/2009
540
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/08/2002 - 27/08/2002
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
15/08/2002 - 27/08/2002
16826
Sir John Henry Ritblat
Director
28/08/2002 - 31/12/2006
144
Clarke, Peter Courtenay
Director
13/07/2006 - 15/08/2010
306

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 PLANTATION PLACE LIMITED

2 PLANTATION PLACE LIMITED is an(a) Dissolved company incorporated on 15/08/2002 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 PLANTATION PLACE LIMITED?

toggle

2 PLANTATION PLACE LIMITED is currently Dissolved. It was registered on 15/08/2002 and dissolved on 26/03/2012.

Where is 2 PLANTATION PLACE LIMITED located?

toggle

2 PLANTATION PLACE LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does 2 PLANTATION PLACE LIMITED do?

toggle

2 PLANTATION PLACE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for 2 PLANTATION PLACE LIMITED?

toggle

The latest filing was on 26/03/2012: Final Gazette dissolved via voluntary strike-off.