PLASSON PROPERTIES LTD.

Register to unlock more data on OkredoRegister

PLASSON PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02206884

Incorporation date

17/12/1987

Size

Full

Contacts

Registered address

Registered address

37 Broadhurst Gardens, London, NW6 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1987)
dot icon26/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon13/05/2013
First Gazette notice for voluntary strike-off
dot icon30/04/2013
Application to strike the company off the register
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon14/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon22/02/2011
Full accounts made up to 2010-12-31
dot icon03/01/2011
Certificate of change of name
dot icon03/01/2011
Change of name notice
dot icon27/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon27/04/2010
Director's details changed for Nira Dagan on 2010-03-31
dot icon27/04/2010
Director's details changed for Mrs Tova Henkin Posner on 2010-03-31
dot icon15/03/2010
Full accounts made up to 2009-12-31
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon29/03/2009
Full accounts made up to 2008-12-31
dot icon24/04/2008
Return made up to 31/03/08; full list of members
dot icon20/04/2008
Full accounts made up to 2007-12-31
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon20/05/2007
Full accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 31/03/07; full list of members
dot icon09/02/2007
Secretary resigned
dot icon09/02/2007
New secretary appointed
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 31/03/06; full list of members
dot icon28/06/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon10/05/2005
New director appointed
dot icon17/03/2005
Return made up to 31/03/05; full list of members
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon28/03/2004
Return made up to 31/03/04; full list of members
dot icon26/03/2004
New secretary appointed
dot icon26/03/2004
Secretary resigned
dot icon22/10/2003
Director resigned
dot icon22/06/2003
Full accounts made up to 2002-12-31
dot icon24/03/2003
Return made up to 31/03/03; full list of members
dot icon21/03/2002
Return made up to 31/03/02; full list of members
dot icon10/03/2002
Full accounts made up to 2001-12-31
dot icon01/04/2001
Return made up to 31/03/01; full list of members
dot icon11/03/2001
Full accounts made up to 2000-12-31
dot icon04/04/2000
Return made up to 31/03/00; full list of members
dot icon08/02/2000
Full accounts made up to 1999-12-31
dot icon06/04/1999
Return made up to 31/03/99; no change of members
dot icon22/02/1999
Full accounts made up to 1998-12-31
dot icon05/04/1998
Return made up to 31/03/98; full list of members
dot icon15/02/1998
Full accounts made up to 1997-12-31
dot icon07/09/1997
Registered office changed on 08/09/97 from: parbrook house natts lane billingshurst west sussex RH14 9EY
dot icon19/08/1997
Registered office changed on 20/08/97 from: units 3 & 4 prime buildings daux road billingshurst west sussex RH14 9J
dot icon03/04/1997
Return made up to 31/03/97; no change of members
dot icon25/03/1997
Full accounts made up to 1996-12-31
dot icon05/08/1996
New director appointed
dot icon31/03/1996
Return made up to 31/03/96; no change of members
dot icon26/02/1996
Full accounts made up to 1995-12-31
dot icon23/07/1995
Auditor's resignation
dot icon01/05/1995
Director resigned
dot icon09/04/1995
Return made up to 31/03/95; full list of members
dot icon07/02/1995
Accounts for a small company made up to 1994-12-31
dot icon07/02/1995
Registered office changed on 08/02/95 from: unit 3 , prime buildings daux road billingshorst sussex, RM14 9SH
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/05/1994
Return made up to 26/04/94; full list of members
dot icon23/01/1994
Accounts for a small company made up to 1993-12-31
dot icon01/08/1993
Return made up to 26/04/93; full list of members
dot icon26/04/1993
Accounts for a small company made up to 1992-12-31
dot icon18/01/1993
Ad 08/12/92--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon18/01/1993
Nc inc already adjusted 08/12/92
dot icon18/01/1993
Resolutions
dot icon05/07/1992
Return made up to 26/04/92; full list of members
dot icon05/07/1992
Location of register of members address changed
dot icon05/07/1992
Registered office changed on 06/07/92
dot icon07/05/1992
Full accounts made up to 1991-12-31
dot icon23/06/1991
Full accounts made up to 1990-12-31
dot icon07/05/1991
Return made up to 26/04/91; change of members
dot icon11/02/1991
Return made up to 26/04/90; no change of members
dot icon24/01/1991
Resolutions
dot icon01/11/1990
Registered office changed on 02/11/90 from: unit 3 daux road,billinghurst west sussex RH14 9SJ
dot icon02/10/1990
Director resigned;new director appointed
dot icon02/10/1990
Secretary resigned;new secretary appointed
dot icon23/09/1990
Registered office changed on 24/09/90 from: lower happisburgh norwich norfolk NR12 0AJ
dot icon25/07/1990
Particulars of mortgage/charge
dot icon16/07/1990
Full accounts made up to 1989-12-31
dot icon15/07/1990
Particulars of mortgage/charge
dot icon11/07/1990
Particulars of mortgage/charge
dot icon26/06/1990
New secretary appointed
dot icon29/01/1990
Full accounts made up to 1988-06-30
dot icon13/06/1989
Return made up to 07/02/89; full list of members
dot icon31/08/1988
Wd 08/08/88 ad 10/04/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon04/08/1988
New director appointed
dot icon12/07/1988
Accounting reference date extended from 30/06 to 31/12
dot icon20/06/1988
Accounting reference date notified as 30/06
dot icon30/05/1988
Nc inc already adjusted
dot icon30/05/1988
Resolutions
dot icon19/05/1988
Memorandum and Articles of Association
dot icon02/05/1988
Director resigned;new director appointed
dot icon02/05/1988
Secretary resigned;new secretary appointed
dot icon02/05/1988
Registered office changed on 03/05/88 from: 2 baches st london N1 6UB
dot icon28/04/1988
Certificate of change of name
dot icon24/04/1988
Resolutions
dot icon17/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shahmoon, Ran
Secretary
19/02/2004 - 29/01/2007
-
Dagan, Nira
Director
01/04/2005 - Present
1
Zamir, Eli
Director
19/06/1996 - 31/03/2005
-
Tene, Micha
Secretary
29/01/2007 - Present
11

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 PLASSON PROPERTIES LTD.

PLASSON PROPERTIES LTD. is an(a) Dissolved company incorporated on 17/12/1987 with the registered office located at 37 Broadhurst Gardens, London, NW6 3QT. 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 PLASSON PROPERTIES LTD.?

toggle

PLASSON PROPERTIES LTD. is currently Dissolved. It was registered on 17/12/1987 and dissolved on 26/08/2013.

Where is PLASSON PROPERTIES LTD. located?

toggle

PLASSON PROPERTIES LTD. is registered at 37 Broadhurst Gardens, London, NW6 3QT.

What does PLASSON PROPERTIES LTD. do?

toggle

PLASSON PROPERTIES LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PLASSON PROPERTIES LTD.?

toggle

The latest filing was on 26/08/2013: Final Gazette dissolved via voluntary strike-off.