About

Registered Number: 03024331
Date of Incorporation: 21/02/1995 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2017 (8 years ago)
Registered Address: MAINTEL, 160 Blackfriars Road, London, SE1 8EZ,

 

Having been setup in 1995, Plenitude Data Services Ltd has its registered office in London, it's status at Companies House is "Dissolved". This business has no directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 30 December 2016
RESOLUTIONS - N/A 27 July 2016
4.70 - N/A 27 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2016
AD01 - Change of registered office address 27 May 2016
TM01 - Termination of appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 25 May 2016
AD01 - Change of registered office address 25 May 2016
AA01 - Change of accounting reference date 19 May 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 18 February 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AR01 - Annual Return 17 March 2014
AD04 - Change of location of company records to the registered office 17 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 19 March 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 09 October 2012
TM01 - Termination of appointment of director 22 June 2012
AP01 - Appointment of director 28 May 2012
AA - Annual Accounts 11 May 2012
AP01 - Appointment of director 10 May 2012
AR01 - Annual Return 15 March 2012
AR01 - Annual Return 01 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2011
AA - Annual Accounts 11 March 2011
AP01 - Appointment of director 04 May 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 03 April 2009
353 - Register of members 03 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2008
AA - Annual Accounts 28 August 2008
287 - Change in situation or address of Registered Office 22 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 05 September 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
363a - Annual Return 20 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
225 - Change of Accounting Reference Date 28 December 2005
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 December 2005
AUD - Auditor's letter of resignation 15 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
395 - Particulars of a mortgage or charge 14 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 02 March 2004
395 - Particulars of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 19 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 14 January 2003
287 - Change in situation or address of Registered Office 29 March 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 26 April 2000
287 - Change in situation or address of Registered Office 19 April 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 15 July 1998
225 - Change of Accounting Reference Date 05 May 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 10 March 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 30 April 1996
287 - Change in situation or address of Registered Office 24 November 1995
288 - N/A 24 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
288 - N/A 07 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1995
288 - N/A 03 March 1995
288 - N/A 03 March 1995
287 - Change in situation or address of Registered Office 03 March 1995
NEWINC - New incorporation documents 21 February 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 01 December 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement (ogsa) dated 29/1/2004 29 January 2004 Fully Satisfied

N/A

Debenture deed 12 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.