PLASTIC PEOPLE LIMITED

Register to unlock more data on OkredoRegister

PLASTIC PEOPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03755953

Incorporation date

20/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

147 Curtain Road, London, EC2A 3QECopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon16/11/2020
Final Gazette dissolved via compulsory strike-off
dot icon11/12/2015
Compulsory strike-off action has been suspended
dot icon02/11/2015
First Gazette notice for compulsory strike-off
dot icon30/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon08/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon25/04/2014
Compulsory strike-off action has been discontinued
dot icon07/04/2014
First Gazette notice for compulsory strike-off
dot icon29/09/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon19/04/2013
Compulsory strike-off action has been discontinued
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon30/10/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon27/04/2012
Compulsory strike-off action has been discontinued
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon23/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Compulsory strike-off action has been discontinued
dot icon15/11/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon15/11/2010
Director's details changed for Adenrele Fakile on 2010-04-21
dot icon01/11/2010
First Gazette notice for compulsory strike-off
dot icon27/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/01/2010
Termination of appointment of John Cameron as a secretary
dot icon24/01/2010
Annual return made up to 2009-04-21 with full list of shareholders
dot icon24/01/2010
Annual return made up to 2008-04-21 with full list of shareholders
dot icon18/01/2010
First Gazette notice for compulsory strike-off
dot icon12/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/11/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/10/2007
Return made up to 21/04/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/05/2006
Return made up to 21/04/06; full list of members
dot icon21/05/2006
Director's particulars changed
dot icon07/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/07/2005
Return made up to 21/04/05; full list of members
dot icon21/03/2005
£ ic 11027/1027 21/12/04 £ sr 10000@1=10000
dot icon21/03/2005
Resolutions
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/05/2004
Return made up to 21/04/04; full list of members
dot icon18/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/05/2003
Return made up to 21/04/03; full list of members
dot icon19/09/2002
Return made up to 21/04/02; full list of members
dot icon19/09/2002
Ad 09/12/99--------- £ si 10998@1
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Nc inc already adjusted 09/12/99
dot icon19/09/2002
Resolutions
dot icon09/09/2002
Ad 09/12/99--------- £ si 10998@1
dot icon09/09/2002
Resolutions
dot icon09/09/2002
Nc inc already adjusted 09/12/99
dot icon09/09/2002
Resolutions
dot icon02/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/06/2001
New secretary appointed
dot icon17/06/2001
Registered office changed on 18/06/01 from: 146A tankerton road whitstable kent CT5 2AW
dot icon17/06/2001
Secretary resigned
dot icon22/04/2001
Return made up to 21/04/01; full list of members
dot icon12/02/2001
Amended full accounts made up to 2000-03-31
dot icon12/02/2001
New secretary appointed
dot icon06/02/2001
Secretary resigned
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon14/09/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon24/07/2000
Return made up to 21/04/00; full list of members
dot icon04/04/2000
Ad 09/03/00--------- £ si 27@1=27 £ ic 2/29
dot icon04/04/2000
Nc inc already adjusted 09/03/00
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Resolutions
dot icon17/06/1999
Memorandum and Articles of Association
dot icon10/06/1999
Certificate of change of name
dot icon01/06/1999
Director resigned
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New secretary appointed
dot icon01/06/1999
Registered office changed on 02/06/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon20/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiltshire, Melanie Marie
Secretary
22/01/2001 - 25/04/2001
3
INSTANT COMPANIES LIMITED
Nominee Director
20/04/1999 - 10/05/1999
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/04/1999 - 10/05/1999
99600
Cameron, John Roderick Hector
Secretary
25/04/2001 - 24/01/2010
4
Page, Andrew John
Secretary
10/05/1999 - 22/01/2001
5

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 PLASTIC PEOPLE LIMITED

PLASTIC PEOPLE LIMITED is an(a) Dissolved company incorporated on 20/04/1999 with the registered office located at 147 Curtain Road, London, EC2A 3QE. 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 PLASTIC PEOPLE LIMITED?

toggle

PLASTIC PEOPLE LIMITED is currently Dissolved. It was registered on 20/04/1999 and dissolved on 16/11/2020.

Where is PLASTIC PEOPLE LIMITED located?

toggle

PLASTIC PEOPLE LIMITED is registered at 147 Curtain Road, London, EC2A 3QE.

What does PLASTIC PEOPLE LIMITED do?

toggle

PLASTIC PEOPLE LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for PLASTIC PEOPLE LIMITED?

toggle

The latest filing was on 16/11/2020: Final Gazette dissolved via compulsory strike-off.