About

Registered Number: 05167130
Date of Incorporation: 30/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 7 months ago)
Registered Address: 37 Abbots Avenue West, St. Albans, Hertfordshire, AL1 2LA,

 

Plumblane Ltd was founded on 30 June 2004 and are based in St. Albans, Hertfordshire, it's status is listed as "Dissolved". This organisation has 3 directors listed as Motolova, Zuzana, Kaya, Emre, Eason, Dorothy. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYA, Emre 01 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MOTOLOVA, Zuzana 01 October 2005 - 1
EASON, Dorothy 30 June 2004 31 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 10 October 2013
AD01 - Change of registered office address 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH03 - Change of particulars for secretary 19 July 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 01 June 2009
AA - Annual Accounts 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
287 - Change in situation or address of Registered Office 15 September 2008
363s - Annual Return 12 September 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 27 July 2006
287 - Change in situation or address of Registered Office 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
395 - Particulars of a mortgage or charge 12 October 2005
363s - Annual Return 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
287 - Change in situation or address of Registered Office 23 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.