About

Registered Number: 05477158
Date of Incorporation: 09/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 9 months ago)
Registered Address: C/O FREEDMAN FRANKL & TAYLOR, Reedham House 31 King Street West, Manchester, M3 2PJ

 

Founded in 2005, Plastnir Uk Ltd have registered office in Manchester, it has a status of "Dissolved". We do not know the number of employees at the company. The companies directors are Geva, Estelle, Maor, Gad, Aharon, Eyal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEVA, Estelle 09 June 2005 - 1
MAOR, Gad 09 June 2005 - 1
AHARON, Eyal 10 May 2015 10 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 29 April 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 31 July 2017
PSC07 - N/A 17 July 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 25 June 2015
AP01 - Appointment of director 18 May 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 14 July 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 25 June 2009
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 23 July 2008
395 - Particulars of a mortgage or charge 23 October 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 06 August 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 01 August 2006
225 - Change of Accounting Reference Date 16 February 2006
288b - Notice of resignation of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
NEWINC - New incorporation documents 09 June 2005

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge over book debts and proceeds 11 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.