Dissolved 2015-12-15
Company Information for GADGETPLAN LIMITED
ALTON, HAMPSHIRE, GU34,
|
Company Registration Number
01721761
Private Limited Company
Dissolved Dissolved 2015-12-15 |
Company Name | |
---|---|
GADGETPLAN LIMITED | |
Legal Registered Office | |
ALTON HAMPSHIRE | |
Company Number | 01721761 | |
---|---|---|
Date formed | 1983-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2015-12-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-02 22:47:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GADGETPLANT LTD | 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE | Active | Company formed on the 2021-05-17 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW LEE JONES |
||
JOHN ANTHONY DE MORAES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA LOUISE GRAY |
Company Secretary | ||
HUGH NIGEL HALL |
Company Secretary | ||
IAIN ROY THOM |
Company Secretary | ||
KIMBERLEY JANE MUIR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLANTWORK SYSTEMS LTD | Director | 2011-09-12 | CURRENT | 2010-06-02 | Active | |
NAMECO (NO. 1010) LIMITED | Director | 2010-11-19 | CURRENT | 2010-09-21 | Active | |
DAL-STERLING LIMITED | Director | 1991-12-01 | CURRENT | 1985-11-04 | Dissolved 2015-12-15 | |
DAL-STERLING GROUP LTD | Director | 1983-10-26 | CURRENT | 1983-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/15 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR MATTHEW LEE JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA GRAY | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 01/11/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE GRAY / 11/11/2011 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 01/11/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AR01 | 01/11/09 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED REBECCA LOUISE GRAY | |
288b | APPOINTMENT TERMINATED SECRETARY HUGH HALL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06 | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/99 FROM: BIRCHETT HOUSE BIRCHETT ROAD ALDERSHOT HAMPSHIRE GU11 1LG | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363b | RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due After One Year | 2012-07-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 0 |
Provisions For Liabilities Charges | 2012-07-01 | £ 0 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GADGETPLAN LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Current Assets | 2012-07-01 | £ 9,782 |
Current Assets | 2011-07-01 | £ 9,782 |
Debtors | 2012-07-01 | £ 9,782 |
Debtors | 2011-07-01 | £ 9,782 |
Shareholder Funds | 2012-07-01 | £ 9,782 |
Shareholder Funds | 2011-07-01 | £ 9,782 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GADGETPLAN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |