PLAZA ACTIVITY LIMITED

Register to unlock more data on OkredoRegister

PLAZA ACTIVITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07691859

Incorporation date

04/07/2011

Size

Small

Contacts

Registered address

Registered address

C/O NORTH HERTS COLLEGE, Town Hall, Broadway, Letchworth Garden City, Hertfordshire SG6 3PFCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2011)
dot icon10/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon22/02/2022
First Gazette notice for voluntary strike-off
dot icon09/02/2022
Application to strike the company off the register
dot icon15/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon12/02/2021
Accounts for a small company made up to 2020-07-31
dot icon13/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon08/01/2020
Accounts for a small company made up to 2019-07-31
dot icon27/08/2019
Termination of appointment of Lucy Jane Brown as a director on 2019-08-27
dot icon15/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon09/02/2018
Full accounts made up to 2017-07-31
dot icon15/12/2017
Appointment of Mr Kit Davies as a director on 2017-12-01
dot icon15/12/2017
Termination of appointment of Matthew David Hamnett as a director on 2017-11-30
dot icon11/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon17/05/2017
Full accounts made up to 2016-07-31
dot icon04/01/2017
Termination of appointment of Gareth Peter George Hawkins as a director on 2017-01-04
dot icon24/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon16/05/2016
Full accounts made up to 2015-07-31
dot icon13/04/2016
Termination of appointment of Gordon Robert Barr as a director on 2015-09-30
dot icon01/03/2016
Appointment of Mr Robert Malcolm Dale as a secretary on 2016-02-01
dot icon12/11/2015
Amended full accounts made up to 2014-07-31
dot icon21/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon27/05/2015
Appointment of Ms Lucy Jane Brown as a director on 2015-05-27
dot icon27/05/2015
Appointment of Mr Matthew David Hamnett as a director on 2015-05-27
dot icon07/04/2015
Termination of appointment of Allan John Tyrer as a director on 2015-04-03
dot icon07/04/2015
Termination of appointment of Bernadette Siobhan Wallis as a secretary on 2015-04-07
dot icon31/03/2015
Termination of appointment of Shirley Clark as a director on 2015-03-24
dot icon03/12/2014
Full accounts made up to 2014-07-31
dot icon21/10/2014
Appointment of Mr Gareth Hawkins as a director on 2014-10-21
dot icon14/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon02/05/2014
Full accounts made up to 2013-07-31
dot icon04/12/2013
Appointment of Ms Shirley Clark as a director
dot icon04/12/2013
Termination of appointment of Patrick Brooker as a director
dot icon23/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon17/07/2013
Appointment of Ms Bernadette Siobhan Wallis as a secretary
dot icon17/07/2013
Registered office address changed from Stevenage Centre Monkswood Way Stevenage Hertfordshire SG1 1LA United Kingdom on 2013-07-17
dot icon17/07/2013
Termination of appointment of Ian Bretman as a secretary
dot icon11/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/03/2013
Termination of appointment of Chaplin Frobisher Welling Limited as a secretary
dot icon20/03/2013
Registered office address changed from C/O Chaplin Frobisher Welling St Ibbs West Wing London Road St. Ippolyts Hitchin Hertfordshire SG4 7NL United Kingdom on 2013-03-20
dot icon20/03/2013
Appointment of Mr Ian Morris Bretman as a secretary
dot icon25/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon15/05/2012
Termination of appointment of Signe Sutherland as a director
dot icon03/02/2012
Appointment of Mr Gordon Robert Barr as a director
dot icon14/12/2011
Appointment of Mr Patrick Richard Brooker as a director
dot icon14/12/2011
Termination of appointment of Fintan Donohue as a director
dot icon14/09/2011
Appointment of Mrs Signe Sutherland as a director
dot icon22/07/2011
Appointment of Mr Allan John Tyrer as a director
dot icon21/07/2011
Certificate of change of name
dot icon04/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Gareth Peter George
Director
21/10/2014 - 04/01/2017
20
Donohue, Fintan
Director
04/07/2011 - 07/12/2011
6
Sutherland, Signe Elizabeth
Director
14/09/2011 - 23/04/2012
8
Tyrer, Allan John
Director
21/07/2011 - 03/04/2015
17
Hamnett, Matthew David
Director
27/05/2015 - 30/11/2017
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 PLAZA ACTIVITY LIMITED

PLAZA ACTIVITY LIMITED is an(a) Dissolved company incorporated on 04/07/2011 with the registered office located at C/O NORTH HERTS COLLEGE, Town Hall, Broadway, Letchworth Garden City, Hertfordshire SG6 3PF. 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 PLAZA ACTIVITY LIMITED?

toggle

PLAZA ACTIVITY LIMITED is currently Dissolved. It was registered on 04/07/2011 and dissolved on 10/05/2022.

Where is PLAZA ACTIVITY LIMITED located?

toggle

PLAZA ACTIVITY LIMITED is registered at C/O NORTH HERTS COLLEGE, Town Hall, Broadway, Letchworth Garden City, Hertfordshire SG6 3PF.

What does PLAZA ACTIVITY LIMITED do?

toggle

PLAZA ACTIVITY LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for PLAZA ACTIVITY LIMITED?

toggle

The latest filing was on 10/05/2022: Final Gazette dissolved via voluntary strike-off.