PLAID STAMPS LIMITED

Register to unlock more data on OkredoRegister

PLAID STAMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00739092

Incorporation date

29/10/1962

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Cornelius Barton Mitre House, 44-46 Fleet Street, London EC4Y 1BNCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1980)
dot icon22/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2011
First Gazette notice for voluntary strike-off
dot icon01/08/2011
Application to strike the company off the register
dot icon19/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Raymond Alan Greenberg on 2009-10-17
dot icon01/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/06/2009
Appointment Terminated Secretary priscilla saad
dot icon09/12/2008
Accounts made up to 2007-12-31
dot icon09/12/2008
Resolutions
dot icon21/10/2008
Return made up to 17/10/08; full list of members
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Accounts made up to 2006-12-31
dot icon06/11/2007
Return made up to 17/10/07; full list of members
dot icon24/11/2006
Return made up to 17/10/06; full list of members
dot icon25/09/2006
Accounts made up to 2005-12-31
dot icon25/09/2006
Resolutions
dot icon19/10/2005
Return made up to 17/10/05; full list of members
dot icon11/10/2005
Resolutions
dot icon11/10/2005
Accounts made up to 2004-12-31
dot icon25/10/2004
Return made up to 17/10/04; full list of members
dot icon08/09/2004
Resolutions
dot icon08/09/2004
Accounts made up to 2003-12-31
dot icon07/04/2004
Director resigned
dot icon17/03/2004
New secretary appointed
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
New director appointed
dot icon22/10/2003
Return made up to 17/10/03; full list of members
dot icon24/07/2003
Accounts made up to 2002-12-31
dot icon24/07/2003
Resolutions
dot icon29/10/2002
Accounts made up to 2001-12-31
dot icon29/10/2002
Resolutions
dot icon22/10/2002
Return made up to 17/10/02; full list of members
dot icon22/10/2002
Director's particulars changed
dot icon25/10/2001
Return made up to 17/10/01; full list of members
dot icon26/09/2001
Accounts made up to 2000-12-31
dot icon26/09/2001
Resolutions
dot icon20/10/2000
Return made up to 17/10/00; full list of members
dot icon29/09/2000
Registered office changed on 29/09/00 from: c/o cornelius barton 4 snow hill london EC1A 2DH
dot icon18/08/2000
Accounts made up to 1999-12-31
dot icon18/08/2000
Resolutions
dot icon03/11/1999
Return made up to 17/10/99; full list of members
dot icon14/09/1999
Accounts made up to 1998-12-31
dot icon14/09/1999
Resolutions
dot icon15/10/1998
Return made up to 17/10/98; full list of members
dot icon09/09/1998
Accounts made up to 1997-12-31
dot icon09/09/1998
Resolutions
dot icon20/10/1997
Return made up to 17/10/97; no change of members
dot icon30/09/1997
Accounts made up to 1996-12-31
dot icon30/09/1997
Resolutions
dot icon15/12/1996
Return made up to 17/10/96; full list of members
dot icon24/09/1996
Accounts made up to 1995-12-31
dot icon24/09/1996
Resolutions
dot icon24/10/1995
Return made up to 17/10/95; no change of members
dot icon19/09/1995
Accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 17/10/94; no change of members
dot icon21/09/1994
Accounts made up to 1993-12-31
dot icon05/01/1994
Return made up to 17/10/93; full list of members
dot icon24/09/1993
Accounts made up to 1992-12-31
dot icon17/10/1992
Accounts made up to 1991-12-31
dot icon17/10/1992
Return made up to 17/10/92; no change of members
dot icon31/10/1991
Accounts made up to 1990-12-31
dot icon31/10/1991
Return made up to 17/10/91; no change of members
dot icon24/04/1991
Registered office changed on 24/04/91 from: 20/21 queenhithe london EC4V 3DX
dot icon20/12/1990
Accounts made up to 1989-12-31
dot icon20/12/1990
Resolutions
dot icon20/12/1990
Return made up to 27/11/90; full list of members
dot icon20/10/1989
Accounts for a small company made up to 1988-12-31
dot icon20/10/1989
Return made up to 29/09/89; full list of members
dot icon21/04/1989
Accounts made up to 1987-12-31
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon16/05/1988
Return made up to 31/12/87; full list of members
dot icon17/02/1988
Secretary resigned;new secretary appointed
dot icon13/02/1988
Director resigned;new director appointed
dot icon14/05/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon15/04/1987
Return made up to 31/12/86; full list of members
dot icon14/04/1987
Accounts made up to 1986-12-31
dot icon14/08/1986
Accounts made up to 1985-12-31
dot icon14/04/1980
Accounts made up to 1980-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenberg, Raymond Alan
Director
12/03/2004 - Present
2
Saad, Priscilla
Secretary
12/03/2004 - 01/05/2009
2

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 PLAID STAMPS LIMITED

PLAID STAMPS LIMITED is an(a) Dissolved company incorporated on 29/10/1962 with the registered office located at Cornelius Barton Mitre House, 44-46 Fleet Street, London EC4Y 1BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLAID STAMPS LIMITED?

toggle

PLAID STAMPS LIMITED is currently Dissolved. It was registered on 29/10/1962 and dissolved on 22/11/2011.

Where is PLAID STAMPS LIMITED located?

toggle

PLAID STAMPS LIMITED is registered at Cornelius Barton Mitre House, 44-46 Fleet Street, London EC4Y 1BN.

What is the latest filing for PLAID STAMPS LIMITED?

toggle

The latest filing was on 22/11/2011: Final Gazette dissolved via voluntary strike-off.