Company NamePalmeira Limited
Company StatusDissolved
Company Number01559958
CategoryPrivate Limited Company
Incorporation Date7 May 1981(43 years ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Renato Bullani
Date of BirthJune 1945 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed28 June 2017(36 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 13 February 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameAshgrove Secretaries Limited (Corporation)
StatusClosed
Appointed10 March 2016(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 13 February 2018)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameWilliam Simon Aynsley Rowley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(17 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleChartered Accountant
Correspondence AddressGarwick House
Baldrine
Isle Of Man
IM4 6HA
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(29 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMs Emilia Maslikova
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySlovak
StatusResigned
Appointed30 June 2016(35 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(11 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 December 1999)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameFenefin Directors Limited (Corporation)
StatusResigned
Appointed31 December 1999(18 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 June 2013)
Correspondence Address86 Jermyn Street
London
SW1Y 6AW
Secretary NameFenefin Services Ltd (Corporation)
StatusResigned
Appointed31 December 1999(18 years, 8 months after company formation)
Appointment Duration7 years (resigned 02 January 2007)
Correspondence Address3 Bunhill Row
5th Floor
Moorgate
London
EC1Y 8YZ
Secretary NameAshford Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2007(25 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 March 2016)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameLondon Directors Limited (Corporation)
StatusResigned
Appointed20 June 2013(32 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2016)
Correspondence Address86 Jermyn Street
5th Floor
London
SW1Y 6AW

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£444,490
Cash£29
Current Liabilities£486,047

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

4 April 1996Delivered on: 25 April 1996
Persons entitled: Phoenix Securities Limited

Classification: Legal charge
Secured details: £16,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 65 kidbrook road, blackheath t/no. SGL393586.
Outstanding

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
20 November 2017Application to strike the company off the register (3 pages)
20 November 2017Application to strike the company off the register (3 pages)
6 October 2017Solvency Statement dated 21/09/17 (1 page)
6 October 2017Statement by Directors (1 page)
6 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2017Statement of capital on 6 October 2017
  • GBP 1
(3 pages)
6 October 2017Statement by Directors (1 page)
6 October 2017Statement of capital on 6 October 2017
  • GBP 1
(3 pages)
6 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2017Solvency Statement dated 21/09/17 (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2017Appointment of Mr. Renato Bullani as a director on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Emilia Maslikova as a director on 28 June 2017 (1 page)
28 June 2017Appointment of Mr. Renato Bullani as a director on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Emilia Maslikova as a director on 28 June 2017 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Termination of appointment of Thomas Lane as a director on 30 June 2016 (1 page)
18 July 2016Termination of appointment of Thomas Lane as a director on 30 June 2016 (1 page)
18 July 2016Appointment of Ms. Emilia Maslikova as a director on 30 June 2016 (2 pages)
18 July 2016Appointment of Ms. Emilia Maslikova as a director on 30 June 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,000
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,000
(3 pages)
24 March 2016Termination of appointment of Ashford Secretaries Limited as a secretary on 10 March 2016 (1 page)
24 March 2016Termination of appointment of London Directors Limited as a director on 10 March 2016 (1 page)
24 March 2016Termination of appointment of Ashford Secretaries Limited as a secretary on 10 March 2016 (1 page)
24 March 2016Termination of appointment of London Directors Limited as a director on 10 March 2016 (1 page)
24 March 2016Appointment of Ashgrove Secretaries Limited as a secretary on 10 March 2016 (2 pages)
24 March 2016Appointment of Ashgrove Secretaries Limited as a secretary on 10 March 2016 (2 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5,000
(4 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5,000
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5,000
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5,000
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,000
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,000
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Termination of appointment of Fenefin Directors Limited as a director (1 page)
20 June 2013Termination of appointment of Fenefin Directors Limited as a director (1 page)
20 June 2013Appointment of London Directors Limited as a director (2 pages)
20 June 2013Appointment of London Directors Limited as a director (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2011Director's details changed for Fenefin Directors Limited on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Fenefin Directors Limited on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Fenefin Directors Limited on 9 February 2011 (2 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 May 2010Appointment of Mr Thomas Lane as a director (2 pages)
12 May 2010Appointment of Mr Thomas Lane as a director (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Fenefin Directors Limited on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Fenefin Directors Limited on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Fenefin Directors Limited on 1 October 2009 (2 pages)
7 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
17 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
17 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 3 bunhill row 5TH floor moorgate london EC1Y 8YZ (1 page)
12 January 2007Registered office changed on 12/01/07 from: 3 bunhill row 5TH floor moorgate london EC1Y 8YZ (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
28 December 2005Return made up to 31/12/05; full list of members (6 pages)
28 December 2005Return made up to 31/12/05; full list of members (6 pages)
11 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
11 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
25 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Registered office changed on 09/07/04 from: 39-40 saint jamess place london SW1A 1NS (1 page)
9 July 2004Registered office changed on 09/07/04 from: 39-40 saint jamess place london SW1A 1NS (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
3 February 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2004Return made up to 31/12/03; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
27 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
20 March 2003Return made up to 31/12/02; full list of members (6 pages)
20 March 2003Return made up to 31/12/02; full list of members (6 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
29 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: 20-22 bedford row london WC1R 4JS (1 page)
9 February 2000Registered office changed on 09/02/00 from: 20-22 bedford row london WC1R 4JS (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
28 January 2000Full accounts made up to 31 December 1998 (11 pages)
28 January 2000Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
8 January 1998Return made up to 31/12/97; full list of members (9 pages)
8 January 1998Return made up to 31/12/97; full list of members (9 pages)
8 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
8 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
6 January 1997Return made up to 31/12/96; full list of members (14 pages)
6 January 1997Return made up to 31/12/96; full list of members (14 pages)
13 December 1996Full accounts made up to 31 December 1995 (11 pages)
13 December 1996Full accounts made up to 31 December 1995 (11 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
5 January 1996Return made up to 31/12/95; full list of members (15 pages)
5 January 1996Return made up to 31/12/95; full list of members (15 pages)
9 October 1995Full accounts made up to 31 December 1994 (12 pages)
9 October 1995Full accounts made up to 31 December 1994 (12 pages)
24 March 1995Accounts for a small company made up to 31 December 1992 (13 pages)
24 March 1995Accounts for a small company made up to 31 December 1992 (13 pages)
7 May 1981Certificate of incorporation (1 page)
7 May 1981Certificate of incorporation (1 page)