Company NameOLE Palsby Limited
Company StatusDissolved
Company Number02058002
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 7 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameBowreed Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMikkel Palsby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityDanish
StatusClosed
Appointed13 March 2017(30 years, 5 months after company formation)
Appointment Duration7 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressLivjaegergade 44, 5. Tv
2100 Koebenhavn Oe
Denmark
Secretary NameCanute Secretaries Limited (Corporation)
StatusClosed
Appointed13 March 2017(30 years, 5 months after company formation)
Appointment Duration7 months (closed 10 October 2017)
Correspondence AddressAylesbury House 17 - 18 Aylesbury Street
London
EC1R 0DB
Director NameMr Ole Palsby
Date of BirthApril 1935 (Born 89 years ago)
NationalityDanish
StatusResigned
Appointed13 February 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 1997)
RoleDesigner
Correspondence Address29 Colville Road
London
W11 2BT
Director NameRonald Earl Bishop
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(10 years, 6 months after company formation)
Appointment Duration20 years (resigned 30 March 2017)
RoleAccountant
Correspondence Address97 Westbury Road
Northwood
Middlesex
HA6 3DA
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed13 February 1992(5 years, 4 months after company formation)
Appointment Duration25 years, 1 month (resigned 17 March 2017)
Correspondence AddressBassetts Mill Lane Hildenborough
Tonbridge
Kent
TN11 9LX

Location

Registered Address17-18 Aylesbury Street
London
EC1R 0DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth£36,058
Cash£50,767
Current Liabilities£24,769

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

26 September 2003Delivered on: 2 October 2003
Persons entitled: Jyske Bank a/S

Classification: Deed of assignment
Secured details: All monies due or to become due from the kitchen aps to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all monies and liabilities due under or in connection with the licence agreements. See the mortgage charge document for full details.
Outstanding
16 September 1998Delivered on: 5 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6, 29 colville road nottingham hill L.B. of kensington & chelsea t/n-NGL266268.
Outstanding
16 September 1998Delivered on: 5 October 1998
Satisfied on: 10 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 June 1994Delivered on: 25 June 1994
Satisfied on: 10 May 2003
Persons entitled: Den Danske Bank a/S

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h - flat 6, 29 colville road kensington london W1 t/n-NG266268. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017Application to strike the company off the register (3 pages)
18 July 2017Application to strike the company off the register (3 pages)
24 April 2017Termination of appointment of Ronald Earl Bishop as a director on 30 March 2017 (2 pages)
24 April 2017Termination of appointment of Ronald Earl Bishop as a director on 30 March 2017 (2 pages)
11 April 2017Appointment of Canute Secretaries Limited as a secretary on 13 March 2017 (2 pages)
11 April 2017Appointment of Canute Secretaries Limited as a secretary on 13 March 2017 (2 pages)
6 April 2017Termination of appointment of Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
6 April 2017Termination of appointment of Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
6 April 2017Termination of appointment of Ronald Earl Bishop as a director on 30 March 2017 (1 page)
6 April 2017Termination of appointment of Ronald Earl Bishop as a director on 30 March 2017 (1 page)
28 March 2017Appointment of Mikkel Palsby as a director on 13 March 2017 (3 pages)
28 March 2017Appointment of Mikkel Palsby as a director on 13 March 2017 (3 pages)
27 March 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 17-18 Aylesbury Street London EC1R 0DB on 27 March 2017 (2 pages)
27 March 2017Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 17-18 Aylesbury Street London EC1R 0DB on 27 March 2017 (2 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
15 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(4 pages)
29 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(4 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
13 March 2014Secretary's details changed for Secretarial Services Limited on 24 May 2012 (1 page)
13 March 2014Secretary's details changed for Secretarial Services Limited on 24 May 2012 (1 page)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
25 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
9 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
9 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 March 2011 (1 page)
18 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
25 February 2009Return made up to 13/02/09; full list of members (3 pages)
25 February 2009Return made up to 13/02/09; full list of members (3 pages)
5 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
5 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 March 2008Return made up to 13/02/08; full list of members (3 pages)
18 March 2008Return made up to 13/02/08; full list of members (3 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
3 April 2007Return made up to 13/02/07; full list of members (2 pages)
3 April 2007Location of register of members (1 page)
3 April 2007Return made up to 13/02/07; full list of members (2 pages)
3 April 2007Location of register of members (1 page)
18 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 February 2006Location of register of members (1 page)
23 February 2006Return made up to 13/02/06; full list of members (2 pages)
23 February 2006Location of register of members (1 page)
23 February 2006Registered office changed on 23/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
23 February 2006Return made up to 13/02/06; full list of members (2 pages)
23 February 2006Registered office changed on 23/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
3 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 March 2005Return made up to 13/02/05; full list of members (6 pages)
16 March 2005Return made up to 13/02/05; full list of members (6 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
19 February 2004Return made up to 13/02/04; full list of members (6 pages)
19 February 2004Return made up to 13/02/04; full list of members (6 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Declaration of assistance for shares acquisition (5 pages)
1 October 2003Declaration of assistance for shares acquisition (5 pages)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
24 June 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
13 June 2003Secretary's particulars changed (1 page)
13 June 2003Secretary's particulars changed (1 page)
10 May 2003Declaration of satisfaction of mortgage/charge (1 page)
10 May 2003Declaration of satisfaction of mortgage/charge (1 page)
10 May 2003Declaration of satisfaction of mortgage/charge (1 page)
10 May 2003Declaration of satisfaction of mortgage/charge (1 page)
7 May 2003Return made up to 13/02/03; full list of members (6 pages)
7 May 2003Return made up to 13/02/03; full list of members (6 pages)
14 May 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
14 May 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
29 April 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
29 April 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
20 February 2002Return made up to 13/02/02; full list of members (6 pages)
20 February 2002Return made up to 13/02/02; full list of members (6 pages)
17 August 2001Registered office changed on 17/08/01 from: 59-65 lowlands road harrow middlesex HA1 3AU (1 page)
17 August 2001Registered office changed on 17/08/01 from: 59-65 lowlands road harrow middlesex HA1 3AU (1 page)
9 April 2001Full accounts made up to 30 September 2000 (12 pages)
9 April 2001Full accounts made up to 30 September 2000 (12 pages)
1 March 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
1 March 2001Return made up to 13/02/01; full list of members
  • 363(287) ‐ Registered office changed on 01/03/01
(6 pages)
6 October 2000Full accounts made up to 30 September 1999 (12 pages)
6 October 2000Full accounts made up to 30 September 1999 (12 pages)
3 March 2000Return made up to 13/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
3 March 2000Return made up to 13/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
18 October 1999Full accounts made up to 30 September 1998 (11 pages)
18 October 1999Full accounts made up to 30 September 1998 (11 pages)
21 July 1999Registered office changed on 21/07/99 from: c/o stoy hayward, thirteenth floor, york house, empire way wembley middlesex.HA9 0PA. (1 page)
21 July 1999Registered office changed on 21/07/99 from: c/o stoy hayward, thirteenth floor, york house, empire way wembley middlesex.HA9 0PA. (1 page)
9 March 1999Return made up to 13/02/99; full list of members (6 pages)
9 March 1999Return made up to 13/02/99; full list of members (6 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
21 May 1998Full accounts made up to 30 September 1997 (11 pages)
21 May 1998Full accounts made up to 30 September 1997 (11 pages)
23 February 1998Return made up to 13/02/98; full list of members (6 pages)
23 February 1998Return made up to 13/02/98; full list of members (6 pages)
26 October 1997Full accounts made up to 30 September 1996 (11 pages)
26 October 1997Full accounts made up to 30 September 1996 (11 pages)
27 April 1997New director appointed (2 pages)
27 April 1997Director resigned (2 pages)
27 April 1997Director resigned (2 pages)
27 April 1997New director appointed (2 pages)
19 February 1997Return made up to 13/02/97; full list of members (6 pages)
19 February 1997Return made up to 13/02/97; full list of members (6 pages)
15 January 1997Full accounts made up to 30 September 1995 (9 pages)
15 January 1997Full accounts made up to 30 September 1995 (9 pages)
22 February 1996Return made up to 13/02/96; full list of members (6 pages)
22 February 1996Return made up to 13/02/96; full list of members (6 pages)
5 February 1996Full accounts made up to 30 September 1994 (9 pages)
5 February 1996Full accounts made up to 30 September 1994 (9 pages)
10 April 1995Return made up to 13/02/95; full list of members (6 pages)
10 April 1995Return made up to 13/02/95; full list of members (6 pages)
3 March 1994Secretary's particulars changed (2 pages)
3 March 1994Secretary's particulars changed (2 pages)
22 August 1991Secretary's particulars changed (2 pages)
22 August 1991Secretary's particulars changed (2 pages)
29 January 1987Memorandum and Articles of Association (6 pages)
29 January 1987Memorandum and Articles of Association (6 pages)
17 December 1986Company name changed bowreed LIMITED\certificate issued on 17/12/86 (2 pages)
17 December 1986Company name changed bowreed LIMITED\certificate issued on 17/12/86 (2 pages)
24 September 1986Incorporation (15 pages)
24 September 1986Incorporation (15 pages)