Company Name5. Palace Gardens Terrace Limited
Company StatusDissolved
Company Number01958024
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Blyth Hill
Date of BirthMay 1946 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed10 October 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 05 February 2002)
RoleTV Producer
Correspondence Address575 Amalfi Drive
Pacific Palisades
California
90272
Director NameJoan Boeka Hill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed10 October 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address575 Amalfi Drive
Pacific Palisades
California
90272
Secretary NameJoan Boeka Hill
NationalityAmerican
StatusClosed
Appointed10 October 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address575 Amalfi Drive
Pacific Palisades
California
90272
Director NameMrs Glenys Alma Stevenson
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address20 Mizzentop
Warwick Wk06
Foreign

Location

Registered Address7 Saint James Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2001Application for striking-off (1 page)
3 May 2001Accounts for a dormant company made up to 31 March 2000 (9 pages)
7 February 2001Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
14 December 1999Return made up to 10/10/99; full list of members (6 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 April 1997Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1997Registered office changed on 28/02/97 from: northway house cirencester glos GL7 2QY (1 page)
28 February 1997Full accounts made up to 31 March 1996 (10 pages)
17 February 1996Director resigned (2 pages)
7 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
7 December 1995Return made up to 10/10/95; no change of members (4 pages)