Company NamePlastene UK Limited
Company StatusDissolved
Company NumberSC347443
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)
Previous NameFlexcon Packaging (GB) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Munish Sharma
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2008(1 week, 6 days after company formation)
Appointment Duration7 years, 2 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30/5 Dean Street
Stockbridge
Edinburgh
EH4 1LW
Scotland
Secretary NameMr Munish Sharma
NationalityBritish
StatusClosed
Appointed04 September 2008(1 week, 6 days after company formation)
Appointment Duration7 years, 2 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30/5 Dean Street
Stockbridge
Edinburgh
EH4 1LW
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address42 Wellmeadow
Blairgowrie
Perthshire
PH10 6NQ
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Munish Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,328
Current Liabilities£88,332

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015Application to strike the company off the register (3 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 September 2010Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 July 2009Registered office changed on 28/07/2009 from 33 leslie street blairgowrie perthshire PH10 6AW (1 page)
28 July 2009Registered office changed on 28/07/2009 from 33 leslie street blairgowrie perthshire PH10 6AW (1 page)
16 March 2009Director and secretary appointed munish sharma (2 pages)
16 March 2009Director and secretary appointed munish sharma (2 pages)
5 March 2009Company name changed flexcon packaging (GB) LIMITED\certificate issued on 05/03/09 (2 pages)
5 March 2009Company name changed flexcon packaging (GB) LIMITED\certificate issued on 05/03/09 (2 pages)
22 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
22 August 2008Incorporation (9 pages)
22 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
22 August 2008Incorporation (9 pages)