PLAZA TELECOM LTD.

Register to unlock more data on OkredoRegister

PLAZA TELECOM LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05036249

Incorporation date

04/02/2004

Size

Full

Contacts

Registered address

Registered address

Ground Floor Building 1000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire PO6 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2004)
dot icon22/11/2010
Final Gazette dissolved via compulsory strike-off
dot icon09/08/2010
First Gazette notice for compulsory strike-off
dot icon13/05/2010
Appointment of David John White as a director
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon19/01/2010
Registered office address changed from C/O Cj Leech & Co 88 Sheep Street Bicester Oxfordshire OX26 6LP on 2010-01-20
dot icon25/11/2009
Full accounts made up to 2009-05-31
dot icon26/08/2009
Registered office changed on 27/08/2009 from cotswold court lansdown road cheltenham gloucestershire GL50 2JA
dot icon12/08/2009
Appointment Terminated Secretary nicola busby
dot icon12/08/2009
Appointment Terminated Director kelvin harrison
dot icon12/08/2009
Appointment Terminated Director david memory
dot icon06/08/2009
Certificate of change of name
dot icon23/06/2009
Accounting reference date extended from 31/03/2009 to 31/05/2009 Alignment with Parent or Subsidiary
dot icon15/06/2009
Director appointed david william memory
dot icon06/05/2009
Appointment Terminated Director john taylor
dot icon19/04/2009
Return made up to 05/02/09; full list of members
dot icon19/04/2009
Secretary's Change of Particulars / nicola busby / 26/09/2008 / HouseName/Number was: , now: 6; Street was: flat 1 6 greenlaw avenue, now: pheasant way; Post Town was: paisley, now: cirencester; Region was: renfrewshire, now: gloucestershire; Post Code was: PA1 3RA, now: GL7 1BL
dot icon04/04/2009
Appointment Terminated Director linda andrews
dot icon15/10/2008
Appointment Terminate, Director And Secretary Keith Trevor Harbison Logged Form
dot icon06/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/07/2008
Appointment Terminated Director luca pepere
dot icon16/07/2008
Director appointed kelvin harrison
dot icon16/07/2008
Declaration of assistance for shares acquisition
dot icon16/07/2008
Declaration of assistance for shares acquisition
dot icon16/07/2008
Declaration of assistance for shares acquisition
dot icon16/07/2008
Declaration of assistance for shares acquisition
dot icon16/07/2008
Resolutions
dot icon16/07/2008
Registered office changed on 17/07/2008 from 24 chiswell street london EC1Y 4TY
dot icon16/07/2008
Director appointed linda margaret andrews
dot icon16/07/2008
Secretary appointed nicola busby
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/07/2008
Appointment Terminate, Director Linda Margaret Andrews Logged Form
dot icon13/07/2008
Director appointed john james taylor
dot icon01/06/2008
Accounts for a small company made up to 2008-03-31
dot icon12/03/2008
Return made up to 05/02/08; full list of members
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon14/06/2007
Return made up to 05/02/07; no change of members
dot icon05/02/2007
Declaration of assistance for shares acquisition
dot icon05/02/2007
Accounts for a small company made up to 2006-03-31
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon22/01/2007
New director appointed
dot icon22/01/2007
New secretary appointed;new director appointed
dot icon22/01/2007
Registered office changed on 23/01/07 from: 75 springfield road chelmsford essex CM2 6JB
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Secretary resigned;director resigned
dot icon15/01/2007
Particulars of mortgage/charge
dot icon09/03/2006
Return made up to 05/02/06; full list of members
dot icon18/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2005
New secretary appointed
dot icon23/02/2005
Return made up to 05/02/05; full list of members
dot icon23/02/2005
Secretary resigned
dot icon24/08/2004
Secretary resigned
dot icon24/08/2004
New secretary appointed
dot icon24/08/2004
New director appointed
dot icon24/08/2004
New director appointed
dot icon24/08/2004
Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon24/08/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon30/04/2004
Certificate of change of name
dot icon08/03/2004
New director appointed
dot icon08/03/2004
New secretary appointed
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
Director resigned
dot icon04/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/02/2004 - 04/02/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/02/2004 - 04/02/2004
67500
Memory, David William
Director
26/04/2009 - 03/08/2009
38
Turner, Anthony James
Director
04/02/2004 - 10/01/2007
10
Taylor, John James
Director
02/07/2008 - 26/04/2009
77

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 PLAZA TELECOM LTD.

PLAZA TELECOM LTD. is an(a) Dissolved company incorporated on 04/02/2004 with the registered office located at Ground Floor Building 1000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire PO6 3EZ. 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 PLAZA TELECOM LTD.?

toggle

PLAZA TELECOM LTD. is currently Dissolved. It was registered on 04/02/2004 and dissolved on 22/11/2010.

Where is PLAZA TELECOM LTD. located?

toggle

PLAZA TELECOM LTD. is registered at Ground Floor Building 1000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire PO6 3EZ.

What does PLAZA TELECOM LTD. do?

toggle

PLAZA TELECOM LTD. operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for PLAZA TELECOM LTD.?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved via compulsory strike-off.