Company NamePluggedin.Tv Europe Limited
Company StatusDissolved
Company Number04943124
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Michael Anumudu
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Westwood Avenue
Godley
Hyde
Cheshire
SK14 3AZ
Director NameClare Louise Anumudu
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address3 Westwood Avenue
Godley
Hyde
Cheshire
SK14 3AZ
Secretary NameClare Louise Anumudu
NationalityBritish
StatusClosed
Appointed24 June 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address3 Westwood Avenue
Godley
Hyde
Cheshire
SK14 3AZ
Director NameAlexander Nicholas Simon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 High Court
Bollington
Macclesfield
Cheshire
SK10 5PF
Secretary NameAlexander Nicholas Simon
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 High Court
Bollington
Macclesfield
Cheshire
SK10 5PF

Location

Registered AddressStarr & Co Chartered Accountants
76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,030
Cash£6,621
Current Liabilities£19,582

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007Voluntary strike-off action has been suspended (1 page)
6 November 2007Voluntary strike-off action has been suspended (1 page)
9 October 2007Application for striking-off (1 page)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 October 2006Return made up to 24/10/06; full list of members (3 pages)
31 October 2005Resolutions
  • RES13 ‐ Re allotting shares 14/10/05
(1 page)
31 October 2005Ad 14/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 2005Nc inc already adjusted 14/10/05 (1 page)
31 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2005Return made up to 24/10/05; full list of members (3 pages)
10 October 2005Secretary resigned;director resigned (1 page)
9 August 2005New secretary appointed;new director appointed (2 pages)
21 July 2005Registered office changed on 21/07/05 from: c/o drabble & co, 1 wellington road, bollington macclesfield cheshire SK10 5JR (1 page)
24 November 2004Return made up to 24/10/04; full list of members (7 pages)