UKBizDB.co.uk

THE PLANET GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Planet Group Limited. The company was founded 26 years ago and was given the registration number 03419959. The firm's registered office is in BOREHAMWOOD. You can find them at 3 Stirling Court Yard, Stirling Way, Borehamwood, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE PLANET GROUP LIMITED
Company Number:03419959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 August 1997
End of financial year:31 January 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chestnut Cottage, Frieth Road, Marlow, SL7 2HT

Director09 January 1998Active
Kiln Cottage, Brimpton, Reading, RG7 4TD

Secretary14 November 2002Active
Ridings, The Chase, Wooburn Green, High Wycombe, HP10 0LN

Secretary14 August 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary14 August 1997Active
69a Hampton Lane, Solihull, B91 2QD

Director01 November 2004Active
5a Frognal Gardens, Hampstead, NW3 6UY

Director01 November 2004Active
Northfield Cottage, 12-18 Ottways Lane, Ashtead, KT21 2NZ

Director10 September 2007Active
36 Epple Road, Fulham, London, SW6 4DH

Director23 October 2000Active
Ridings, The Chase, Wooburn Green, High Wycombe, HP10 0LN

Director14 August 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director14 August 1997Active

People with Significant Control

Mrs Katherine Frances Laveau
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:3, Stirling Court Yard, Borehamwood, WD6 2FX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Gazette

Gazette dissolved liquidation.

Download
2023-07-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-10Address

Change registered office address company with date old address new address.

Download
2018-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-04Insolvency

Liquidation voluntary statement of affairs.

Download
2017-05-23Address

Change registered office address company with date old address new address.

Download
2017-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-05-16Resolution

Resolution.

Download
2017-03-11Mortgage

Mortgage satisfy charge full.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Address

Change registered office address company with date old address new address.

Download
2015-05-07Officers

Termination secretary company with name termination date.

Download
2015-02-17Officers

Termination director company with name termination date.

Download
2014-12-01Accounts

Accounts with accounts type total exemption small.

Download
2014-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Officers

Termination director company with name.

Download
2013-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.