PLUM STERLING NO. 1 LIMITED

Register to unlock more data on OkredoRegister

PLUM STERLING NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03407687

Incorporation date

22/07/1997

Size

Full

Contacts

Registered address

Registered address

5th Floor, 6 St. Andrew Street, London EC4A 3AECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1997)
dot icon27/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2013
First Gazette notice for voluntary strike-off
dot icon28/01/2013
Application to strike the company off the register
dot icon13/11/2012
Withdraw the company strike off application
dot icon05/11/2012
First Gazette notice for voluntary strike-off
dot icon29/10/2012
Application to strike the company off the register
dot icon03/10/2012
Statement by Directors
dot icon03/10/2012
Statement of capital on 2012-10-04
dot icon03/10/2012
Solvency Statement dated 20/09/12
dot icon03/10/2012
Resolutions
dot icon24/09/2012
Re-registration of Memorandum and Articles
dot icon24/09/2012
Certificate of re-registration from Public Limited Company to Private
dot icon24/09/2012
Re-registration from a public company to a private limited company
dot icon24/09/2012
Resolutions
dot icon06/09/2012
Registered office address changed from , Pellipar House 1st Floor 9 Cloak Lane, London, EC4R 2RU on 2012-09-06
dot icon22/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon29/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon22/08/2011
Director's details changed for Mr William Edward Newby on 2010-11-17
dot icon17/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Appointment of Mr Christopher James Mack as a director
dot icon14/04/2011
Termination of appointment of Richard Goddard as a director
dot icon16/11/2010
Appointment of Mr William Edward Newby as a director
dot icon22/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Director's details changed for Mr Richard Thomas Goddard on 2010-05-12
dot icon16/02/2010
Termination of appointment of Peter Kerns as a director
dot icon05/01/2010
Auditor's resignation
dot icon04/01/2010
Auditor's resignation
dot icon09/10/2009
Registered office address changed from , 10 Upper Bank Street, London, E14 5JJ on 2009-10-09
dot icon08/10/2009
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon08/10/2009
Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary
dot icon23/08/2009
Director appointed richard thomas goddard
dot icon20/08/2009
Director appointed peter william kerns
dot icon20/08/2009
Appointment Terminated Director pcsl services no. 1 LIMITED
dot icon20/08/2009
Appointment Terminated Director david mccarthy
dot icon28/07/2009
Return made up to 23/07/09; full list of members
dot icon30/04/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Appointment Terminated Director phillip lee
dot icon11/12/2008
Director appointed david james mccarthy
dot icon12/08/2008
Return made up to 23/07/08; full list of members
dot icon06/04/2008
Full accounts made up to 2007-12-31
dot icon09/08/2007
Return made up to 23/07/07; full list of members
dot icon08/08/2007
Director's particulars changed
dot icon03/04/2007
Full accounts made up to 2006-12-31
dot icon30/07/2006
Return made up to 23/07/06; full list of members
dot icon27/07/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Director resigned
dot icon10/08/2005
Director's particulars changed
dot icon25/07/2005
Return made up to 23/07/05; full list of members
dot icon24/07/2005
Location of register of members
dot icon31/03/2005
Full accounts made up to 2004-12-31
dot icon14/02/2005
New director appointed
dot icon13/02/2005
New director appointed
dot icon13/02/2005
Director resigned
dot icon13/02/2005
Director resigned
dot icon09/09/2004
Return made up to 23/07/04; full list of members
dot icon24/03/2004
Full accounts made up to 2003-12-31
dot icon14/12/2003
New director appointed
dot icon29/09/2003
Return made up to 23/07/03; full list of members
dot icon25/09/2003
Secretary's particulars changed
dot icon27/08/2003
Registered office changed on 27/08/03 from:\200 aldersgate street, london, EC1A 4JJ
dot icon06/07/2003
Full accounts made up to 2002-12-31
dot icon10/02/2003
Declaration of mortgage charge released/ceased
dot icon16/01/2003
Return made up to 23/07/02; full list of members; amend
dot icon24/10/2002
Amended full accounts made up to 2001-12-31
dot icon23/09/2002
Return made up to 23/07/02; full list of members
dot icon23/09/2002
Location of register of members
dot icon03/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
Registered office changed on 29/05/02 from:\exchange tower, 2 harbour exchange square, london, E14 9FR
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
New secretary appointed
dot icon18/11/2001
Director's particulars changed
dot icon01/08/2001
Return made up to 23/07/01; full list of members
dot icon30/04/2001
Auditor's resignation
dot icon08/04/2001
Director's particulars changed
dot icon13/03/2001
Director resigned
dot icon26/02/2001
Certificate of change of name
dot icon04/02/2001
Full accounts made up to 2000-12-31
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Return made up to 23/07/00; full list of members
dot icon31/07/2000
Director's particulars changed
dot icon31/07/2000
Location of register of members
dot icon31/07/2000
Director resigned
dot icon12/04/2000
New director appointed
dot icon16/03/2000
Director resigned
dot icon19/01/2000
New secretary appointed
dot icon08/12/1999
Secretary resigned
dot icon04/11/1999
New director appointed
dot icon04/11/1999
Registered office changed on 04/11/99 from:\200 aldersgate street, london, EC1A 4JJ
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon18/10/1999
Registered office changed on 18/10/99 from:\mitre house, 160 aldersgate street, london, EC1A 4DD
dot icon17/10/1999
Director resigned
dot icon17/10/1999
Secretary resigned
dot icon19/08/1999
Return made up to 23/07/99; no change of members
dot icon19/08/1999
Director's particulars changed;director resigned
dot icon04/05/1999
New director appointed
dot icon01/04/1999
Full accounts made up to 1998-12-31
dot icon16/08/1998
Return made up to 23/07/98; full list of members
dot icon18/02/1998
Resolutions
dot icon18/02/1998
Resolutions
dot icon09/02/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon03/02/1998
Ad 09/12/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/01/1998
Particulars of mortgage/charge
dot icon30/12/1997
New director appointed
dot icon14/12/1997
Certificate of authorisation to commence business and borrow
dot icon14/12/1997
Application to commence business
dot icon18/11/1997
Memorandum and Articles of Association
dot icon16/11/1997
Director resigned
dot icon16/11/1997
Secretary resigned;director resigned
dot icon16/11/1997
New director appointed
dot icon16/11/1997
New director appointed
dot icon16/11/1997
New director appointed
dot icon16/11/1997
New secretary appointed
dot icon16/11/1997
Registered office changed on 17/11/97 from: 1 mitchell lane bristol BS1 6BU
dot icon11/11/1997
Certificate of change of name
dot icon22/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/07/1997 - 11/11/1997
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
22/07/1997 - 11/11/1997
99599
MITRE SECRETARIES LIMITED
Corporate Secretary
11/11/1997 - 28/09/1999
309
Newby, William Edward
Director
09/11/2010 - Present
77
Mccarthy, David James
Director
26/11/2008 - 01/08/2009
48

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 PLUM STERLING NO. 1 LIMITED

PLUM STERLING NO. 1 LIMITED is an(a) Dissolved company incorporated on 22/07/1997 with the registered office located at 5th Floor, 6 St. Andrew Street, London EC4A 3AE. There are currently 4 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 PLUM STERLING NO. 1 LIMITED?

toggle

PLUM STERLING NO. 1 LIMITED is currently Dissolved. It was registered on 22/07/1997 and dissolved on 27/05/2013.

Where is PLUM STERLING NO. 1 LIMITED located?

toggle

PLUM STERLING NO. 1 LIMITED is registered at 5th Floor, 6 St. Andrew Street, London EC4A 3AE.

What does PLUM STERLING NO. 1 LIMITED do?

toggle

PLUM STERLING NO. 1 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for PLUM STERLING NO. 1 LIMITED?

toggle

The latest filing was on 27/05/2013: Final Gazette dissolved via voluntary strike-off.