Company NamePlan-It Portfolio Limited
Company StatusDissolved
Company Number11082101
CategoryPrivate Limited Company
Incorporation Date24 November 2017(6 years, 4 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameGail Joanne Leonard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMichele Reeves
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed24 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceMorocco
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressGround Floor
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
5 December 2020Application to strike the company off the register (3 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
21 August 2019Accounts for a dormant company made up to 30 November 2018 (6 pages)
1 February 2019Termination of appointment of Michele Reeves as a director on 4 January 2019 (1 page)
1 February 2019Change of details for Gail Joanne Leonard as a person with significant control on 4 January 2019 (2 pages)
1 February 2019Cessation of Michele Reeves as a person with significant control on 4 January 2019 (1 page)
7 January 2019Registered office address changed from C/O Murray Harcourt Partners Llp, Royal House, 110 Station Parade Harrogate North Yorkshire HG1 1EP United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 7 January 2019 (1 page)
7 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
24 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-24
  • GBP 100
(24 pages)
24 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-24
  • GBP 100
(24 pages)