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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 14 October 2004 | Outstanding |
N/A |
Debenture | 14 September 2004 | Outstanding |
N/A |