Company NamePlanetred Limited
Company StatusDissolved
Company Number03385940
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date19 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameLady Mozhgan Lowe
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address103 Portland Road
London
W11 4LN
Director NameAzita Asilzadeh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(1 month after company formation)
Appointment Duration17 years, 8 months (closed 19 March 2015)
RoleManager
Correspondence Address24 Queensmere Road
London
SW19 5PB
Director NameLady Mozhgan Lowe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1997(1 month after company formation)
Appointment Duration17 years, 8 months (closed 19 March 2015)
RoleCompany Director
Correspondence Address103 Portland Road
London
W11 4LN
Director NameSir Thomas Lowe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleBarrister
Correspondence Address26 Redcliffe Road
London
SW10 9NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Lady Mozhgan Lowe
100.00%
Ordinary

Financials

Year2014
Net Worth£20,215
Cash£72
Current Liabilities£384,026

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved following liquidation (1 page)
19 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
19 December 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
19 March 2014Liquidators' statement of receipts and payments to 8 March 2014 (8 pages)
19 March 2014Liquidators' statement of receipts and payments to 8 March 2014 (8 pages)
19 March 2014Liquidators statement of receipts and payments to 8 March 2014 (8 pages)
19 March 2014Liquidators statement of receipts and payments to 8 March 2014 (8 pages)
19 June 2013Liquidators' statement of receipts and payments to 8 March 2013 (8 pages)
19 June 2013Liquidators' statement of receipts and payments to 8 March 2013 (8 pages)
19 June 2013Liquidators statement of receipts and payments to 8 March 2013 (8 pages)
19 June 2013Liquidators statement of receipts and payments to 8 March 2013 (8 pages)
21 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2012Appointment of a voluntary liquidator (1 page)
21 March 2012Statement of affairs with form 4.19 (11 pages)
21 March 2012Statement of affairs with form 4.19 (11 pages)
21 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Registered office address changed from Rickard Keen 9 Nelson Street Southend on Sea Essex SS1 1EH on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Rickard Keen 9 Nelson Street Southend on Sea Essex SS1 1EH on 2 March 2012 (2 pages)
2 March 2012Registered office address changed from Rickard Keen 9 Nelson Street Southend on Sea Essex SS1 1EH on 2 March 2012 (2 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(5 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 2
(5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
30 June 2009Return made up to 12/06/09; full list of members (3 pages)
30 June 2009Return made up to 12/06/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 July 2008Return made up to 12/06/08; no change of members (3 pages)
15 July 2008Return made up to 12/06/08; no change of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 July 2007Return made up to 12/06/07; no change of members (2 pages)
20 July 2007Return made up to 12/06/07; no change of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 August 2006Return made up to 12/06/06; full list of members (2 pages)
25 August 2006Return made up to 12/06/06; full list of members (2 pages)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 August 2005Return made up to 12/06/05; full list of members (2 pages)
22 August 2005Return made up to 12/06/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
14 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004Return made up to 12/06/03; full list of members; amend (7 pages)
7 July 2004Return made up to 12/06/03; full list of members; amend (7 pages)
5 July 2004 (9 pages)
5 July 2004 (9 pages)
13 April 2004Return made up to 12/06/03; full list of members (7 pages)
13 April 2004Return made up to 12/06/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
3 July 2002Return made up to 12/06/02; full list of members (7 pages)
3 July 2002Return made up to 12/06/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 November 2001Return made up to 12/06/01; full list of members (7 pages)
26 November 2001Return made up to 12/06/01; full list of members (7 pages)
17 July 2001 (5 pages)
17 July 2001 (5 pages)
3 July 2000Full accounts made up to 31 August 1999 (10 pages)
3 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2000Full accounts made up to 31 August 1999 (10 pages)
3 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 1999Return made up to 12/06/99; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
(4 pages)
23 June 1999Return made up to 12/06/99; no change of members
  • 363(287) ‐ Registered office changed on 23/06/99
(4 pages)
20 April 1999 (6 pages)
20 April 1999 (6 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
4 September 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
4 September 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
22 July 1998Return made up to 12/06/98; full list of members (6 pages)
22 July 1998Return made up to 12/06/98; full list of members (6 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997Secretary resigned (1 page)
12 June 1997Incorporation (14 pages)
12 June 1997Incorporation (14 pages)