About

Registered Number: 05221954
Date of Incorporation: 03/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 2 months ago)
Registered Address: 77 Wilkins Road, Oxford, Oxon, OX4 2JB

 

Plastic Soho Ltd was founded on 03 September 2004, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 5 directors listed as Crane & Johnston Limited, Adams, Barry Edward, Adams, Garry, Macnicol, Anahita, Adams, Garry Adam for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Barry Edward 06 July 2012 - 1
ADAMS, Garry Adam 06 July 2012 16 July 2012 1
Secretary Name Appointed Resigned Total Appointments
CRANE & JOHNSTON LIMITED 15 October 2007 - 1
ADAMS, Garry 14 September 2004 15 October 2007 1
MACNICOL, Anahita 03 September 2004 14 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 12 November 2012
TM01 - Termination of appointment of director 16 July 2012
AP01 - Appointment of director 16 July 2012
CERTNM - Change of name certificate 10 July 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AD01 - Change of registered office address 10 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 15 September 2010
CH04 - Change of particulars for corporate secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 17 April 2008
AA - Annual Accounts 16 January 2008
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
287 - Change in situation or address of Registered Office 20 July 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 29 September 2005
395 - Particulars of a mortgage or charge 21 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
395 - Particulars of a mortgage or charge 15 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 October 2004 Outstanding

N/A

Debenture 14 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.