Company NamePalace Computing Limited
Company StatusDissolved
Company Number02063164
CategoryPrivate Limited Company
Incorporation Date10 October 1986(37 years, 7 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NamesRapid 1978 Limited and Deuce Developments Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameEric Baron
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(5 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 24 May 2016)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Street West
Hove
East Sussex
BN3 1EL
Secretary NameMs Maureen McGregor
NationalityBritish
StatusClosed
Appointed30 January 1992(5 years, 3 months after company formation)
Appointment Duration24 years, 4 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address37 Brunswick Street West
Hove
East Sussex
BN3 1EL
Director NameEdward Maclean Baron
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(5 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 March 2006)
RoleChartered Accountant
Correspondence AddressMousehold Stables Reeves Corner
Great Plumstead
Norwich
NR13 5BY

Location

Registered Address1 Rosemont Road
London
NW3 6NG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£732
Cash£13
Current Liabilities£969

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016Application to strike the company off the register (3 pages)
9 February 2016Application to strike the company off the register (3 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
25 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 May 2012Registered office address changed from 39 Brunswick Street West Hove East Sussex BN3 1EL on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 39 Brunswick Street West Hove East Sussex BN3 1EL on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 39 Brunswick Street West Hove East Sussex BN3 1EL on 9 May 2012 (1 page)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Registered office address changed from 37 Brunswick Street West Hove East Sussex BN3 1EL on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from 37 Brunswick Street West Hove East Sussex BN3 1EL on 14 April 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 February 2010Secretary's details changed for Maureen Mcgregor on 12 February 2010 (1 page)
12 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Eric Baron on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Eric Baron on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Maureen Mcgregor on 12 February 2010 (1 page)
12 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 1 January 2009 with a full list of shareholders (3 pages)
11 February 2010Annual return made up to 1 January 2009 with a full list of shareholders (3 pages)
11 February 2010Annual return made up to 1 January 2009 with a full list of shareholders (3 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
2 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 February 2008Return made up to 01/01/08; no change of members
  • 363(287) ‐ Registered office changed on 18/02/08
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 February 2008Return made up to 01/01/08; no change of members
  • 363(287) ‐ Registered office changed on 18/02/08
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
19 February 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/07
(7 pages)
19 February 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/07
(7 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 January 2006Return made up to 01/01/06; full list of members (7 pages)
16 January 2006Return made up to 01/01/06; full list of members (7 pages)
28 January 2005Return made up to 01/01/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2005Return made up to 01/01/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2004Return made up to 01/01/04; full list of members (7 pages)
2 February 2004Return made up to 01/01/04; full list of members (7 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
31 January 2003Return made up to 01/01/03; full list of members (8 pages)
31 January 2003Return made up to 01/01/03; full list of members (8 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
11 January 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
11 January 2002Return made up to 01/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
19 January 2001Return made up to 01/01/01; full list of members (6 pages)
19 January 2001Return made up to 01/01/01; full list of members (6 pages)
10 November 2000Full accounts made up to 31 March 2000 (12 pages)
10 November 2000Full accounts made up to 31 March 2000 (12 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2000Return made up to 01/01/00; full list of members (6 pages)
13 January 2000Return made up to 01/01/00; full list of members (6 pages)
9 August 1999Full accounts made up to 31 March 1999 (12 pages)
9 August 1999Full accounts made up to 31 March 1999 (12 pages)
19 January 1999Return made up to 01/01/99; no change of members (4 pages)
19 January 1999Return made up to 01/01/99; no change of members (4 pages)
21 December 1998Full accounts made up to 31 March 1998 (12 pages)
21 December 1998Full accounts made up to 31 March 1998 (12 pages)
6 February 1998Return made up to 01/01/98; no change of members (4 pages)
6 February 1998Return made up to 01/01/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
17 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 October 1996Full accounts made up to 31 March 1996 (8 pages)
6 October 1996Full accounts made up to 31 March 1996 (8 pages)
1 February 1996Return made up to 01/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1996Return made up to 01/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1995Full accounts made up to 31 March 1995 (8 pages)
24 August 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)