About

Registered Number: 03589296
Date of Incorporation: 29/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: Kismet Back Street, East Stour, Gillingham, Dorset, SP8 5JY,

 

Planetop Computing Ltd was registered on 29 June 1998 with its registered office in Gillingham in Dorset, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Mabe, Moyra Sharpe, Mabe, Peter, Mabe, Julia Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MABE, Peter 10 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MABE, Moyra Sharpe 05 May 2011 - 1
MABE, Julia Anne 10 July 1998 05 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
AR01 - Annual Return 26 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 18 July 2016
AD01 - Change of registered office address 27 June 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 11 September 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 16 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
AP03 - Appointment of secretary 15 July 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 26 April 2002
287 - Change in situation or address of Registered Office 17 August 2001
363s - Annual Return 28 July 2001
AA - Annual Accounts 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 09 March 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 16 July 1999
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
287 - Change in situation or address of Registered Office 05 August 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
287 - Change in situation or address of Registered Office 26 July 1998
NEWINC - New incorporation documents 29 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.