PLUMREC LTD

Register to unlock more data on OkredoRegister

PLUMREC LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08356438

Incorporation date

11/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Cmb Partners Uk Ltd 49, Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2013)
dot icon12/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon14/08/2025
Liquidators' statement of receipts and payments to 2025-06-16
dot icon24/07/2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24
dot icon25/06/2024
Statement of affairs
dot icon25/06/2024
Resolutions
dot icon25/06/2024
Appointment of a voluntary liquidator
dot icon25/06/2024
Registered office address changed from 244 Wickham Lane London SE2 0XS England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-06-25
dot icon11/04/2024
Cessation of Adem Sener Korkman as a person with significant control on 2024-01-31
dot icon11/04/2024
Confirmation statement made on 2024-01-31 with updates
dot icon10/04/2024
Termination of appointment of Adem Korkmen as a director on 2024-01-31
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon10/10/2023
Registered office address changed from 207 Crescent Road Barnet EN4 8SB England to 244 Wickham Lane London SE2 0XS on 2023-10-10
dot icon26/07/2023
Termination of appointment of Zorba Ilter as a director on 2023-07-26
dot icon26/07/2023
Appointment of Mr Ilko Atanasov Asenov as a director on 2023-07-26
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon26/07/2023
Change of details for Mr Adem Sener Korkman as a person with significant control on 2023-07-26
dot icon26/07/2023
Notification of Ilko Atanasov Asenov as a person with significant control on 2023-07-26
dot icon24/06/2023
Certificate of change of name
dot icon04/05/2023
Termination of appointment of Simon Michael Peter Legate as a director on 2023-05-04
dot icon04/05/2023
Appointment of Mr Zorba Ilter as a director on 2023-05-04
dot icon30/11/2022
Appointment of Mr Simon Michael Peter Legate as a director on 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon02/08/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-01-31
dot icon11/02/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/04/2019
Compulsory strike-off action has been discontinued
dot icon17/04/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon16/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon05/12/2017
Registered office address changed from 10 Harlow Road Palmers Green London N13 5QT to 207 Crescent Road Barnet EN4 8SB on 2017-12-05
dot icon05/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon06/04/2017
Confirmation statement made on 2017-01-11 with updates
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon16/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/04/2016
Compulsory strike-off action has been discontinued
dot icon14/04/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/03/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon21/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/04/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon16/02/2013
Registered office address changed from 10 Harllow Road Palmers Green London N13 5QT England on 2013-02-16
dot icon16/02/2013
Registered office address changed from 90 Trelawney Estate Paragon Road London E9 6PG England on 2013-02-16
dot icon11/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-98.31 % *

* during past year

Cash in Bank

£732.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.81K
-
0.00
43.29K
-
2022
2
104.00
-
0.00
732.00
-
2022
2
104.00
-
0.00
732.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

104.00 £Descended-97.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

732.00 £Descended-98.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Legate, Simon Michael Peter
Director
30/11/2022 - 04/05/2023
5
Korkmen, Adem
Director
11/01/2013 - 31/01/2024
2
Ilter, Zorba
Director
04/05/2023 - 26/07/2023
-
Mr Ilko Atanasov Asenov
Director
26/07/2023 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About PLUMREC LTD

PLUMREC LTD is an(a) Liquidation company incorporated on 11/01/2013 with the registered office located at Cmb Partners Uk Ltd 49, Tabernacle Street, London EC2A 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of PLUMREC LTD?

toggle

PLUMREC LTD is currently Liquidation. It was registered on 11/01/2013 .

Where is PLUMREC LTD located?

toggle

PLUMREC LTD is registered at Cmb Partners Uk Ltd 49, Tabernacle Street, London EC2A 4AA.

What does PLUMREC LTD do?

toggle

PLUMREC LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does PLUMREC LTD have?

toggle

PLUMREC LTD had 2 employees in 2022.

What is the latest filing for PLUMREC LTD?

toggle

The latest filing was on 12/03/2026: Return of final meeting in a creditors' voluntary winding up.