Company NamePladda02 Limited
Company StatusDissolved
Company NumberSC306658
CategoryPrivate Limited Company
Incorporation Date11 August 2006(17 years, 8 months ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark Steven Jeremiah
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2006(same day as company formation)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address17 Cranmore Circle
Broughton
Milton Keynes
MK10 7DD
Secretary NameJoanne Lorna Jeremiah
NationalityBritish
StatusClosed
Appointed08 August 2007(12 months after company formation)
Appointment Duration8 years (closed 14 August 2015)
RoleCompany Director
Correspondence Address59 Chinchester Close
Kingston Park
Newcastle Upon Tyne
NE3 2PX
Secretary NameEcpaysecretarial Ltd (Corporation)
StatusResigned
Appointed11 August 2006(same day as company formation)
Correspondence Address15a Harbour Road
Inverness
Inverness-Shire
IV1 1SY
Scotland
Secretary NameBrown & Jones Associates Limited (Corporation)
StatusResigned
Appointed24 April 2007(8 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 August 2007)
Correspondence Address4 Station Square
Coventry
CV1 2FL

Location

Registered Address15a Harbour Road
Inverness
IV1 1SY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.01Mark Jeremiah
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£288
Current Liabilities£674

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
8 April 2015Application to strike the company off the register (3 pages)
8 April 2015Application to strike the company off the register (3 pages)
20 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP .01
(4 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP .01
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP .01
(4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP .01
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 August 2011Secretary's details changed for Joanne Lorna Jeremiah on 10 August 2011 (2 pages)
19 August 2011Secretary's details changed for Joanne Lorna Jeremiah on 10 August 2011 (2 pages)
19 August 2011Director's details changed for Mark Jeremiah on 10 August 2011 (2 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
19 August 2011Director's details changed for Mark Jeremiah on 10 August 2011 (2 pages)
19 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 August 2010Director's details changed for Mark Jeremiah on 11 August 2010 (2 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mark Jeremiah on 11 August 2010 (2 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
22 September 2009Return made up to 11/08/09; full list of members (3 pages)
22 September 2009Return made up to 11/08/09; full list of members (3 pages)
24 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 September 2008Return made up to 11/08/08; full list of members (3 pages)
10 September 2008Return made up to 11/08/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 November 2007Return made up to 11/08/07; full list of members (2 pages)
27 November 2007Return made up to 11/08/07; full list of members (2 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (1 page)
8 August 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007New secretary appointed (1 page)
6 February 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
6 February 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
11 August 2006Incorporation (18 pages)
11 August 2006Incorporation (18 pages)