Background WavePink WaveYellow Wave

PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED (05255785)

PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED (05255785) is a dissolved UK company. incorporated on 11 October 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED has been registered for 21 years. Current directors include LAWES, Jonathan Mark Edward, LOGGIE, Stuart Campbell.

Company Number
05255785
Status
dissolved
Type
ltd
Incorporated
11 October 2004
Age
21 years
Address
21a Kingly Street, London, W1B 5QA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAWES, Jonathan Mark Edward, LOGGIE, Stuart Campbell
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED

PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED is an dissolved company incorporated on 11 October 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED was registered 21 years ago.(SIC: 68100)

Status

dissolved

Active since 21 years ago

Company No

05255785

LTD Company

Age

21 Years

Incorporated 11 October 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2016 (9 years ago)
Submitted on 24 May 2017 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 October 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

21a Kingly Street London, W1B 5QA,

Previous Addresses

10 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN United Kingdom
From: 11 October 2004To: 6 September 2012
Timeline

13 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Oct 04
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Director Left
Mar 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LOGGIE, Stuart

Active
Kingly Street, LondonW1B 5QA
Secretary
Appointed 26 Jan 2017

LAWES, Jonathan Mark Edward

Active
Kingly Street, LondonW1B 5QA
Born April 1971
Director
Appointed 15 Dec 2006

LOGGIE, Stuart Campbell

Active
75 Erpingham Road, LondonSW15 1BH
Born December 1963
Director
Appointed 11 Oct 2004

OLIVER, Christopher Patrick

Resigned
Hopendene House, AbingerRH5 6PE
Secretary
Appointed 11 Oct 2004
Resigned 26 Jan 2017

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 11 Oct 2004
Resigned 11 Oct 2004

HILL, Nicholas Mark Lalor

Resigned
36 Hazlewell Road, LondonSW15 6LR
Born August 1963
Director
Appointed 11 Oct 2004
Resigned 15 Jul 2006

JAKEMAN, James Philip

Resigned
90 Manor Way, BeckenhamBR3 3LR
Born June 1976
Director
Appointed 18 Feb 2005
Resigned 29 Nov 2006

OLIVER, Christopher Patrick

Resigned
Hopendene House, AbingerRH5 6PE
Born February 1963
Director
Appointed 11 Oct 2004
Resigned 26 Jan 2017

RAVENSCROFT, Michael Ronald

Resigned
Pook Pit Cottage, WadhurstTN5 6QG
Born January 1963
Director
Appointed 15 Dec 2006
Resigned 21 Aug 2009

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 11 Oct 2004
Resigned 11 Oct 2004

Persons with significant control

1

Kingly Street, LondonW1B 5QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Gazette Dissolved Voluntary
6 March 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 December 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 December 2017
DS01DS01
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Gazette Filings Brought Up To Date
3 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 September 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Account Reference Date Company Previous Extended
3 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Resolution
1 March 2012
RESOLUTIONSResolutions
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Legacy
19 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
21 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
26 February 2009
395Particulars of Mortgage or Charge
Legacy
2 December 2008
363aAnnual Return
Legacy
22 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
6 January 2007
155(6)b155(6)b
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
155(6)b155(6)b
Legacy
14 December 2006
155(6)a155(6)a
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
88(2)R88(2)R
Legacy
7 December 2006
123Notice of Increase in Nominal Capital
Resolution
7 December 2006
RESOLUTIONSResolutions
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 2006
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
18 September 2006
287Change of Registered Office
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2004
225Change of Accounting Reference Date
Legacy
4 November 2004
88(2)R88(2)R
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Incorporation Company
11 October 2004
NEWINCIncorporation