Company NamePalasch Limited
Company StatusDissolved
Company Number00286887
CategoryPrivate Limited Company
Incorporation Date13 April 1934(90 years, 1 month ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)
Previous NameNissim & Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarry Winsley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(58 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 04 July 2000)
RoleCompany Director
Correspondence Address7 Clarendon Road
Harpenden
Hertfordshire
AL5 4NU
Secretary NameMrs Victoria Raie Halperin
NationalityBritish
StatusClosed
Appointed09 October 1998(64 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 04 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bell Pottery
High Street
Lechlade
Gloucestershire
GL7 3AD
Wales
Secretary NameMrs Jean Elizabeth Anne Scott
NationalityBritish
StatusResigned
Appointed17 May 1992(58 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address51 East Walk
East Barnet
Hertfordshire
EN4 8JU
Secretary NameJohn Edward Betts
NationalityBritish
StatusResigned
Appointed18 February 1994(59 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 October 1998)
RoleCompany Director
Correspondence Address11b Gillies Street
London
NW5 4DL

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
14 April 1999Company name changed nissim & company LIMITED\certificate issued on 15/04/99 (2 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
12 October 1998Secretary resigned (1 page)
23 June 1998Return made up to 17/05/98; full list of members (6 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 September 1997Return made up to 17/05/97; full list of members (6 pages)
24 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1996Return made up to 17/05/96; no change of members (5 pages)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
17 July 1995Return made up to 17/05/95; full list of members (14 pages)