About

Registered Number: 04814415
Date of Incorporation: 30/06/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (5 years and 2 months ago)
Registered Address: Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF

 

A B Plested Ltd was founded on 30 June 2003 with its registered office in London, it has a status of "Dissolved". The current directors of this company are Plested, Alan, Plested, Alan Bruce, Hall, Richard Jean-pierre. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLESTED, Alan Bruce 30 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PLESTED, Alan 30 September 2017 - 1
HALL, Richard Jean-Pierre 25 June 2013 30 September 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2020
LIQ13 - N/A 11 November 2019
AD01 - Change of registered office address 09 November 2018
RESOLUTIONS - N/A 07 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2018
LIQ01 - N/A 07 November 2018
DS02 - Withdrawal of striking off application by a company 04 October 2018
DS01 - Striking off application by a company 03 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 16 August 2018
AP03 - Appointment of secretary 16 August 2018
TM02 - Termination of appointment of secretary 16 August 2018
AD01 - Change of registered office address 16 August 2018
AA - Annual Accounts 24 March 2018
CS01 - N/A 30 June 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 30 June 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 15 July 2013
AP03 - Appointment of secretary 26 June 2013
TM02 - Termination of appointment of secretary 25 February 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 05 April 2005
287 - Change in situation or address of Registered Office 23 February 2005
363s - Annual Return 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.