Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLUS DESIGN LIMITED
Company Information for

PLUS DESIGN LIMITED

THE ARK 201 TALGARTH ROAD, HAMMERSMITH, LONDON, W6 8BJ,
Company Registration Number
02269735
Private Limited Company
Liquidation

Company Overview

About Plus Design Ltd
PLUS DESIGN LIMITED was founded on 1988-06-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Plus Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PLUS DESIGN LIMITED
 
Legal Registered Office
THE ARK 201 TALGARTH ROAD
HAMMERSMITH
LONDON
W6 8BJ
Other companies in W4
 
Telephone01993 883366
 
Filing Information
Company Number 02269735
Company ID Number 02269735
Date formed 1988-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-06 16:24:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLUS DESIGN LIMITED
Is this data useful to you?
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.
Companies with same name PLUS DESIGN LIMITED
The following companies were found which have the same name as PLUS DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLUS DESIGN AND BUILD LIMITED DARWIN FOREST COUNTRY PARK DARLEY MOOR TWO DALES MATLOCK DERBYSHIRE DE4 5PL Active Company formed on the 2009-12-01
PLUS DESIGN LTD MCGILLS OAKLEY HOUSE, TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US Active Company formed on the 2003-01-16
PLUS DESIGN STUDIOS LIMITED 66B SMITH STREET WARWICK CV34 4HU Dissolved Company formed on the 2013-12-23
PLUS DESIGNS PTE LTD BATTERY ROAD Singapore 049910 Dissolved Company formed on the 2008-09-09
PLUS DESIGN DECOR AND FURNISHING SPECIALIST ANG MO KIO INDUSTRIAL PARK 2A Singapore 567760 Active Company formed on the 2008-09-11
PLUS DESIGN DECOR & FURNISHING PTE. LTD. TAMPINES STREET 82 Singapore 525842 Active Company formed on the 2008-09-13
PLUS DESIGN, LLC 1505 ELM ST APT 704 DALLAS TX 75201 Active Company formed on the 2016-11-08
PLUS DESIGN COMPANY LIMITED Active Company formed on the 2003-06-25
PLUS DESIGN AND CONSTRUCT GROUP PTY LTD VIC 3207 Active Company formed on the 2017-04-18
PLUS DESIGN HOME IMPROVEMENT, LLC 2600 SW 27TH AVE MIAMI FL 33133 Inactive Company formed on the 2014-09-03
PLUS DESIGN, CORP 16001 COLLINS AVE SUNNY ISLES FL 33160 Inactive Company formed on the 2015-02-17
PLUS DESIGN PRODUCTIONS, LLC 1433 NW 98TH TERR GAINESVILLE FL 32606 Inactive Company formed on the 2007-06-29
PLUS DESIGNS CORP 13420 SW 62 STREET MIAMI FL 33183 Inactive Company formed on the 2018-04-02
PLUS DESIGN INC Georgia Unknown
Plus Design Inc Maryland Unknown
PLUS DESIGN MIAMI CORP 14203 SW 66TH ST MIAMI FL 33183 Active Company formed on the 2019-11-14
PLUS DESIGN SERVICES INC 4632 TRIBUTE TRAIL KISSIMMEE FL 34746 Active Company formed on the 2020-05-19
PLUS DESIGN TEXTILES AGENCY LIMITED Unknown

Company Officers of PLUS DESIGN LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE AMANDA DUNLOP
Company Secretary 2016-08-11
MICHAEL ALLAN RASMUSON
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DOMINIC UPTON
Director 2016-04-26 2017-02-10
JENNI THERESE KLASSEN
Company Secretary 2014-07-01 2016-08-11
CHRISTOPHER ASQUITH
Director 2008-07-14 2016-04-26
PAUL BRYAN STOKES
Company Secretary 2007-05-01 2014-07-01
OLUWOLE ONABOLU
Director 2012-07-17 2014-04-11
ELAINE DORIS MAYS
Director 2010-10-29 2012-07-17
LESLIE HEWITT STRACHEN
Director 2007-05-01 2010-10-29
RUDIGER LICHTE
Director 2007-05-01 2008-07-14
GRAEME STEWART YOUNG
Company Secretary 2004-06-10 2007-05-01
JAMES ROBERT WALKER
Director 2004-06-10 2007-05-01
GRAEME STEWART YOUNG
Director 2004-06-10 2007-05-01
ERIC JOHN ATHERTON
Company Secretary 2000-04-28 2004-06-10
ERIC JOHN ATHERTON
Director 1991-05-30 2004-06-10
SIMON LEE EDWARDS
Director 1998-03-17 2004-06-10
HILDA MAY HARRISON
Director 1998-03-17 2004-06-10
GREAME DALE
Director 2001-07-02 2003-06-10
JENNIFER ANN COOPER
Company Secretary 1998-10-01 2000-04-28
IAN MICHAEL TREHERNE
Director 1995-08-10 1999-09-29
VALERIE CATHERINE ATHERTON
Company Secretary 1991-05-30 1998-09-30
VALERIE CATHERINE ATHERTON
Director 1991-05-30 1998-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALLAN RASMUSON Z. & S. CONSULTANTS LIMITED Director 2014-04-11 CURRENT 1997-08-26 Dissolved 2017-04-11
MICHAEL ALLAN RASMUSON BAKER HUGHES (UK) LIMITED Director 2014-04-11 CURRENT 1973-01-26 Dissolved 2017-04-18
MICHAEL ALLAN RASMUSON Z. & S. GEOLOGY LIMITED Director 2014-04-11 CURRENT 1992-06-22 Liquidation
MICHAEL ALLAN RASMUSON GAFFNEY, CLINE & ASSOCIATES LIMITED Director 2014-04-11 CURRENT 1973-07-13 Active
MICHAEL ALLAN RASMUSON BLENHEIM TECHNOLOGY GROUP LIMITED Director 2014-04-11 CURRENT 2002-02-08 Liquidation
MICHAEL ALLAN RASMUSON BAKER HUGHES PROFESSIONAL SERVICES LIMITED Director 2014-04-11 CURRENT 2006-10-06 Liquidation
MICHAEL ALLAN RASMUSON TITAN SUBSEA SERVICES LIMITED Director 2014-04-11 CURRENT 1974-07-23 Liquidation
MICHAEL ALLAN RASMUSON SHAREWELL HORIZONTAL SYSTEMS LIMITED Director 2014-04-11 CURRENT 1988-03-08 Liquidation
MICHAEL ALLAN RASMUSON APOLLO SERVICES (UK) LIMITED Director 2014-04-11 CURRENT 1993-05-21 Liquidation
MICHAEL ALLAN RASMUSON Z. & S. (ASIA) LIMITED Director 2014-04-11 CURRENT 1996-02-15 Liquidation
MICHAEL ALLAN RASMUSON HUGHES TOOL COMPANY LIMITED Director 2014-04-11 CURRENT 1954-06-23 Liquidation
MICHAEL ALLAN RASMUSON BH 04 LIMITED Director 2014-04-11 CURRENT 1980-10-14 Liquidation
MICHAEL ALLAN RASMUSON BAKER INTERNATIONAL LIMITED Director 2014-04-11 CURRENT 1962-06-22 Liquidation
MICHAEL ALLAN RASMUSON BH EEC LTD. Director 2014-04-11 CURRENT 1979-08-21 Liquidation
MICHAEL ALLAN RASMUSON BFCC LIMITED Director 2014-04-11 CURRENT 1985-12-19 Liquidation
MICHAEL ALLAN RASMUSON NORTH SEA GEOPHYSICAL LIMITED Director 2014-04-11 CURRENT 1995-06-23 Liquidation
MICHAEL ALLAN RASMUSON BH 05 LIMITED Director 2014-04-11 CURRENT 1977-03-07 Liquidation
MICHAEL ALLAN RASMUSON ODI SERVICES LIMITED Director 2014-04-11 CURRENT 1990-10-26 Liquidation
MICHAEL ALLAN RASMUSON VORTOIL SEPARATION SYSTEMS LIMITED Director 2014-04-11 CURRENT 1991-09-27 Liquidation
MICHAEL ALLAN RASMUSON Z. & S. GEOSCIENCE LIMITED Director 2014-04-11 CURRENT 1983-05-18 Liquidation
MICHAEL ALLAN RASMUSON R & B FILTRATION SYSTEMS LIMITED Director 2014-04-11 CURRENT 1989-01-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-17GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-15
2017-12-21LIQ MISCINSOLVENCY:LIQ12 - SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2017-12-21LIQ MISCINSOLVENCY:LIQ12 - SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF
2017-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-25LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369
2017-07-25LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008371
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOMINIC UPTON
2017-01-044.70Declaration of solvency
2017-01-04600Appointment of a voluntary liquidator
2017-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-16
2016-08-19AP03Appointment of Lorraine Amanda Dunlop as company secretary on 2016-08-11
2016-08-19TM02Termination of appointment of Jenni Therese Klassen on 2016-08-11
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100.035
2016-06-20AR0130/05/16 ANNUAL RETURN FULL LIST
2016-05-13AP01DIRECTOR APPOINTED MR. JOHN DOMINIC UPTON
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASQUITH
2016-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100.035
2015-06-05AR0130/05/15 ANNUAL RETURN FULL LIST
2015-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-28AP03Appointment of Mrs Jenni Therese Klassen as company secretary on 2014-07-01
2014-07-28TM02Termination of appointment of Paul Bryan Stokes on 2014-07-01
2014-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100.035
2014-06-25AR0130/05/14 FULL LIST
2014-06-15AP01DIRECTOR APPOINTED MR. MICHAEL ALLAN RASMUSON
2014-06-15TM01APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE ONABOLU / 30/04/2013
2013-05-30AR0130/05/13 FULL LIST
2013-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-08-14AP01DIRECTOR APPOINTED MR OLUWOLE ONABOLU
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MAYS
2012-05-30AR0130/05/12 FULL LIST
2012-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-10AR0130/05/11 FULL LIST
2011-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BRYAN STOKES / 01/01/2011
2010-12-02AP01DIRECTOR APPOINTED ELAIN DORIS MAYS
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM WATSON HOUSE 54 BAKER STREET LONDON W1U 7WH
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE STRACHEN
2010-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASQUITH / 28/06/2010
2010-06-10AR0130/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE HEWITT STRACHEN / 01/01/2010
2009-06-26363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS; AMEND
2009-06-26363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS; AMEND
2009-06-26363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR RUDIGER LICHTE
2008-08-12288aDIRECTOR APPOINTED CHRISTOPHER ASQUITH
2008-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-07-15363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13353LOCATION OF REGISTER OF MEMBERS
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288bSECRETARY RESIGNED
2007-06-13288aNEW SECRETARY APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: ROWAN COURT NORTH LEIGH BUSINESS PARK WOODSTOCK NORTHLEIGH WITNEY OXFORD OX8 6RM
2007-06-13288aNEW DIRECTOR APPOINTED
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363sRETURN MADE UP TO 30/05/05; NO CHANGE OF MEMBERS
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-07-23288bDIRECTOR RESIGNED
2004-07-22363sRETURN MADE UP TO 30/05/04; NO CHANGE OF MEMBERS
2004-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-20363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-05363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-06288aNEW DIRECTOR APPOINTED
2001-06-18363sRETURN MADE UP TO 30/05/01; NO CHANGE OF MEMBERS
2001-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to PLUS DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLUS DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-05-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by PLUS DESIGN LIMITED

PLUS DESIGN LIMITED has registered 2 patents

GB2415555 , GB2407928 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PLUS DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLUS DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as PLUS DESIGN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PLUS DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLUS DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLUS DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.