About

Registered Number: 01967358
Date of Incorporation: 02/12/1985 (39 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (7 years and 8 months ago)
Registered Address: Waterside, PO BOX 365, Harmondsworth, UB7 0GB

 

The Plimsoll Line Ltd was registered on 02 December 1985 and are based in Harmondsworth. Currently we aren't aware of the number of employees at the The Plimsoll Line Ltd. There are 3 directors listed as Straver, Luke Alexander Michael, Adams, Courtney Kate, Dilling, Troels for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLING, Troels N/A 13 November 1993 1
Secretary Name Appointed Resigned Total Appointments
STRAVER, Luke Alexander Michael 10 October 2014 - 1
ADAMS, Courtney Kate 11 October 2013 10 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 11 May 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 19 October 2016
PARENT_ACC - N/A 19 October 2016
AGREEMENT2 - N/A 19 October 2016
GUARANTEE2 - N/A 19 October 2016
CS01 - N/A 04 October 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 23 September 2015
PARENT_ACC - N/A 04 August 2015
AGREEMENT2 - N/A 04 August 2015
GUARANTEE2 - N/A 04 August 2015
CH01 - Change of particulars for director 18 November 2014
AP03 - Appointment of secretary 10 October 2014
TM02 - Termination of appointment of secretary 10 October 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP03 - Appointment of secretary 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 17 September 2013
TM01 - Termination of appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 16 January 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 07 September 2011
AA01 - Change of accounting reference date 23 December 2010
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 13 January 2010
RESOLUTIONS - N/A 07 November 2009
CH03 - Change of particulars for secretary 14 October 2009
CC04 - Statement of companies objects 12 October 2009
363a - Annual Return 18 September 2009
363a - Annual Return 27 November 2008
RESOLUTIONS - N/A 08 October 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
RESOLUTIONS - N/A 10 April 2007
RESOLUTIONS - N/A 10 April 2007
123 - Notice of increase in nominal capital 10 April 2007
RESOLUTIONS - N/A 28 March 2007
MEM/ARTS - N/A 28 March 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
AA - Annual Accounts 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
363s - Annual Return 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
123 - Notice of increase in nominal capital 19 May 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
CERTNM - Change of name certificate 16 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 20 December 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
CERTNM - Change of name certificate 28 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 17 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
CERTNM - Change of name certificate 17 August 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
AA - Annual Accounts 29 November 2000
363s - Annual Return 28 November 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
AA - Annual Accounts 02 February 2000
288a - Notice of appointment of directors or secretaries 05 December 1999
363a - Annual Return 19 November 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 13 July 1999
288b - Notice of resignation of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
AA - Annual Accounts 08 January 1999
363a - Annual Return 17 November 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 March 1998
353 - Register of members 30 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
363a - Annual Return 02 February 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
AA - Annual Accounts 05 January 1998
288a - Notice of appointment of directors or secretaries 16 July 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
363a - Annual Return 06 March 1997
288c - Notice of change of directors or secretaries or in their particulars 14 January 1997
AA - Annual Accounts 28 October 1996
288 - N/A 18 August 1996
288 - N/A 04 July 1996
288 - N/A 26 March 1996
288 - N/A 21 March 1996
288 - N/A 08 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 06 March 1996
288 - N/A 29 February 1996
363x - Annual Return 28 November 1995
AA - Annual Accounts 21 November 1995
288 - N/A 02 November 1995
RESOLUTIONS - N/A 14 February 1995
RESOLUTIONS - N/A 14 February 1995
RESOLUTIONS - N/A 14 February 1995
AA - Annual Accounts 01 February 1995
288 - N/A 03 January 1995
288 - N/A 21 December 1994
363x - Annual Return 21 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1994
288 - N/A 20 April 1994
288 - N/A 28 January 1994
363x - Annual Return 27 January 1994
287 - Change in situation or address of Registered Office 18 January 1994
AA - Annual Accounts 22 September 1993
288 - N/A 10 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
288 - N/A 19 July 1993
363s - Annual Return 03 December 1992
353 - Register of members 12 November 1992
AA - Annual Accounts 07 September 1992
288 - N/A 23 July 1992
363b - Annual Return 28 November 1991
AA - Annual Accounts 17 October 1991
RESOLUTIONS - N/A 30 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1991
123 - Notice of increase in nominal capital 30 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1991
123 - Notice of increase in nominal capital 09 May 1991
288 - N/A 24 February 1991
363 - Annual Return 28 November 1990
353 - Register of members 27 November 1990
288 - N/A 10 October 1990
AA - Annual Accounts 06 September 1990
RESOLUTIONS - N/A 23 August 1990
288 - N/A 15 August 1990
288 - N/A 15 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1990
123 - Notice of increase in nominal capital 21 May 1990
288 - N/A 09 May 1990
AA - Annual Accounts 09 March 1990
363 - Annual Return 09 March 1990
363 - Annual Return 24 July 1989
288 - N/A 23 June 1989
288 - N/A 23 February 1989
RESOLUTIONS - N/A 04 February 1989
RESOLUTIONS - N/A 04 February 1989
RESOLUTIONS - N/A 04 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 February 1989
123 - Notice of increase in nominal capital 04 February 1989
288 - N/A 02 February 1989
288 - N/A 02 February 1989
288 - N/A 24 January 1989
363 - Annual Return 21 March 1988
AA - Annual Accounts 22 December 1987
MISC - Miscellaneous document 02 December 1985
CERTNM - Change of name certificate 02 December 1985

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.