About

Registered Number: 06759730
Date of Incorporation: 27/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: 293 Kenton Lane, Harrow, Middx, HA3 8RR

 

Based in Harrow, Middx, Plaster Mouldings Ltd was setup in 2008. The business has 4 directors listed. 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
OLENSKA, Justyna 27 November 2008 15 December 2010 1
Secretary Name Appointed Resigned Total Appointments
OLENSKI, Andrzej 15 December 2010 - 1
OLENSKI, Andrzej 15 December 2010 21 December 2011 1
OLENSKI, Andrzej 15 December 2010 21 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DISS16(SOAS) - N/A 04 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DISS16(SOAS) - N/A 07 November 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
DISS16(SOAS) - N/A 26 February 2013
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AP01 - Appointment of director 11 May 2012
AA - Annual Accounts 13 January 2012
DISS40 - Notice of striking-off action discontinued 07 January 2012
AR01 - Annual Return 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
DISS40 - Notice of striking-off action discontinued 17 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 10 January 2011
AP03 - Appointment of secretary 10 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM01 - Termination of appointment of director 07 January 2011
AP01 - Appointment of director 07 January 2011
AP03 - Appointment of secretary 07 January 2011
AP03 - Appointment of secretary 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AA - Annual Accounts 01 September 2010
DISS40 - Notice of striking-off action discontinued 24 April 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
NEWINC - New incorporation documents 27 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.