About

Registered Number: 02860197
Date of Incorporation: 07/10/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2019 (4 years and 7 months ago)
Registered Address: Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

 

Founded in 1993, Plw Direct Marketing Ltd have registered office in London. This business has one director listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Carole 07 October 1993 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2019
LIQ14 - N/A 19 June 2019
AD01 - Change of registered office address 18 March 2019
LIQ03 - N/A 21 January 2019
LIQ03 - N/A 30 January 2018
4.68 - Liquidator's statement of receipts and payments 14 December 2016
AD01 - Change of registered office address 24 March 2016
4.68 - Liquidator's statement of receipts and payments 28 January 2016
F10.2 - N/A 19 December 2014
RESOLUTIONS - N/A 08 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2014
4.20 - N/A 08 December 2014
AD01 - Change of registered office address 21 May 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 08 October 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AA - Annual Accounts 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2011
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH03 - Change of particulars for secretary 18 November 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AD01 - Change of registered office address 19 October 2009
287 - Change in situation or address of Registered Office 02 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 06 November 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 22 October 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 02 November 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 20 July 2005
225 - Change of Accounting Reference Date 07 July 2005
363s - Annual Return 13 October 2004
395 - Particulars of a mortgage or charge 05 October 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 17 October 2001
AA - Annual Accounts 01 August 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 22 August 2000
287 - Change in situation or address of Registered Office 24 March 2000
363s - Annual Return 10 December 1999
225 - Change of Accounting Reference Date 05 March 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 03 October 1997
363s - Annual Return 26 October 1996
AA - Annual Accounts 03 June 1996
288 - N/A 22 November 1995
363s - Annual Return 20 November 1995
AA - Annual Accounts 04 August 1995
SA - Shares agreement 19 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 19 April 1995
363s - Annual Return 19 October 1994
395 - Particulars of a mortgage or charge 01 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1994
CERTNM - Change of name certificate 15 March 1994
CERTNM - Change of name certificate 15 March 1994
RESOLUTIONS - N/A 05 January 1994
RESOLUTIONS - N/A 05 January 1994
RESOLUTIONS - N/A 05 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1993
CERTNM - Change of name certificate 08 November 1993
288 - N/A 28 October 1993
288 - N/A 28 October 1993
NEWINC - New incorporation documents 07 October 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2012 Outstanding

N/A

Rent deposit agreement 24 March 2010 Outstanding

N/A

Rent deposit deed 27 September 2004 Fully Satisfied

N/A

Fixed and floating charge 23 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.