About

Registered Number: 04037486
Date of Incorporation: 20/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2012 (11 years and 4 months ago)
Registered Address: Devonshire House, 60goswell Road, London, EC1M 7AD

 

Founded in 2000, Plas-tech Windows Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Naylor, Christopher Michael, Gaymer, Michael Thomas, Lowe, Darren in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAYLOR, Christopher Michael 20 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GAYMER, Michael Thomas 20 July 2000 11 May 2001 1
LOWE, Darren 11 May 2001 30 November 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2012
4.43 - Notice of final meeting of creditors 07 September 2012
287 - Change in situation or address of Registered Office 09 September 2005
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 September 2005
COCOMP - Order to wind up 13 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 04 August 2003
363s - Annual Return 31 July 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
287 - Change in situation or address of Registered Office 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
363s - Annual Return 29 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
225 - Change of Accounting Reference Date 02 March 2001
288b - Notice of resignation of directors or secretaries 25 July 2000
NEWINC - New incorporation documents 20 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.