About

Registered Number: 04488681
Date of Incorporation: 17/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years and 11 months ago)
Registered Address: Garden Cottage, West Rounton, Northallerton, North Yorkshire, DL6 2LW,

 

Plasma Properties Ltd was founded on 17 July 2002 and has its registered office in Northallerton in North Yorkshire. There are 2 directors listed as Randhawa, Simran Kaur, Randhawa, Daljit Singh for this organisation at Companies House. Currently we aren't aware of the number of employees at the Plasma Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDHAWA, Simran Kaur 04 May 2016 - 1
RANDHAWA, Daljit Singh 17 July 2002 19 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
DISS16(SOAS) - N/A 10 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AR01 - Annual Return 04 May 2016
AR01 - Annual Return 04 May 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 04 May 2016
RM02 - N/A 30 March 2016
RM02 - N/A 30 March 2016
RM02 - N/A 30 March 2016
RM02 - N/A 30 March 2016
RM02 - N/A 30 March 2016
RM02 - N/A 30 March 2016
3.6 - Abstract of receipt and payments in receivership 11 February 2016
3.6 - Abstract of receipt and payments in receivership 11 February 2016
3.6 - Abstract of receipt and payments in receivership 11 February 2016
3.6 - Abstract of receipt and payments in receivership 11 February 2016
3.6 - Abstract of receipt and payments in receivership 11 February 2016
3.6 - Abstract of receipt and payments in receivership 11 February 2016
TM01 - Termination of appointment of director 21 September 2015
3.6 - Abstract of receipt and payments in receivership 03 August 2015
3.6 - Abstract of receipt and payments in receivership 03 August 2015
3.6 - Abstract of receipt and payments in receivership 03 August 2015
3.6 - Abstract of receipt and payments in receivership 03 August 2015
3.6 - Abstract of receipt and payments in receivership 03 August 2015
AD01 - Change of registered office address 02 April 2015
3.6 - Abstract of receipt and payments in receivership 13 February 2015
3.6 - Abstract of receipt and payments in receivership 13 February 2015
3.6 - Abstract of receipt and payments in receivership 13 February 2015
3.6 - Abstract of receipt and payments in receivership 13 February 2015
3.6 - Abstract of receipt and payments in receivership 13 February 2015
3.6 - Abstract of receipt and payments in receivership 13 February 2015
RM01 - N/A 03 July 2013
RM01 - N/A 03 July 2013
RM01 - N/A 03 July 2013
RM01 - N/A 03 July 2013
RM01 - N/A 03 July 2013
RM01 - N/A 03 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 31 October 2011
DISS40 - Notice of striking-off action discontinued 03 September 2011
AA - Annual Accounts 01 September 2011
DISS16(SOAS) - N/A 13 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AA - Annual Accounts 07 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AR01 - Annual Return 05 January 2010
395 - Particulars of a mortgage or charge 23 September 2009
AA - Annual Accounts 13 August 2009
287 - Change in situation or address of Registered Office 22 June 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 18 July 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 26 July 2007
363s - Annual Return 22 September 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 01 April 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 05 May 2004
287 - Change in situation or address of Registered Office 01 March 2004
CERTNM - Change of name certificate 25 February 2004
GAZ1 - First notification of strike-off action in London Gazette 06 January 2004
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 September 2009 Outstanding

N/A

Legal mortgage 13 May 2008 Outstanding

N/A

Legal mortgage 13 May 2008 Outstanding

N/A

Legal mortgage 13 May 2008 Outstanding

N/A

Legal mortgage 13 May 2008 Outstanding

N/A

Legal mortgage 13 May 2008 Outstanding

N/A

Debenture 07 May 2008 Outstanding

N/A

Mortgage 07 June 2006 Outstanding

N/A

Legal mortgage 31 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.