This company is commonly known as Plumen Ltd. The company was founded 14 years ago and was given the registration number 07248049. The firm's registered office is in LONDON. You can find them at 2-3 Stour Road, , London, . This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | PLUMEN LTD |
---|---|---|
Company Number | : | 07248049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 2010 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2-3 Stour Road, London, England, E3 2NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Floor, 8 Elder Street, London, United Kingdom, E1 6BT | Director | 10 May 2010 | Active |
Brickyard Farm, Bleasby, United Kingdom, NG14 7FP | Director | 10 May 2010 | Active |
Flat J,, Copper Beech, 31 North Grove, London, United Kingdom, N6 4SJ | Director | 10 May 2010 | Active |
60-62, Commercial Street, London, E1 6LT | Secretary | 10 November 2016 | Active |
Top Floor, 8 Elder Street, London, United Kingdom, E1 6BT | Secretary | 10 May 2010 | Active |
60-62, Commercial Street, London, E1 6LT | Director | 28 December 2016 | Active |
Sustainable Bank Side, 105, Sumner Street, London, England, SE1 9HZ | Director | 23 August 2018 | Active |
Sustainable Bank Side, 105, Sumner Street, London, England, SE1 9HZ | Director | 23 August 2018 | Active |
Mr Michael-George Carwardine Hemus | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10b, Powell Road, London, England, E5 8DJ |
Nature of control | : |
|
Mr Nicolas Owen Roope | ||
Notified on | : | 13 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat J, Copper Beech, 31, North Grove, London, England, N6 4SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Gazette | Gazette notice voluntary. | Download |
2022-04-01 | Dissolution | Dissolution application strike off company. | Download |
2022-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-18 | Address | Change registered office address company with date old address new address. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Officers | Appoint person director company with name date. | Download |
2018-08-23 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.