About

Registered Number: 03420661
Date of Incorporation: 18/08/1997 (26 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Having been setup in 1997, Persia Plant Ltd have registered office in London, it's status at Companies House is "Liquidation". We do not know the number of employees at the company. There are 3 directors listed as Caruana, Stephen Victor, Ahari, Gholam Reza-mehdi, Lann, Sima Khanom for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHARI, Gholam Reza-Mehdi 18 August 1997 05 July 1999 1
LANN, Sima Khanom 05 July 1999 21 December 2004 1
Secretary Name Appointed Resigned Total Appointments
CARUANA, Stephen Victor 18 August 1997 30 November 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 January 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 January 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
COCOMP - Order to wind up 04 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 09 June 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
363s - Annual Return 02 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
AA - Annual Accounts 05 July 2005
395 - Particulars of a mortgage or charge 16 April 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
287 - Change in situation or address of Registered Office 24 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
363s - Annual Return 24 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 08 December 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 15 August 2000
287 - Change in situation or address of Registered Office 26 April 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
287 - Change in situation or address of Registered Office 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
AA - Annual Accounts 16 December 1999
363s - Annual Return 09 September 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
RESOLUTIONS - N/A 26 April 1999
AA - Annual Accounts 26 April 1999
363b - Annual Return 10 April 1999
363(287) - N/A 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
287 - Change in situation or address of Registered Office 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
NEWINC - New incorporation documents 18 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.