Company NamePalahart Limited
Company StatusDissolved
Company Number02786015
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 2 months ago)
Dissolution Date22 December 1998 (25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameLauren Martine Gilbert
NationalityBritish
StatusClosed
Appointed03 October 1995(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 22 December 1998)
RoleCompany Director
Correspondence Address27 Falmouth Gardens
Redbridge
Ilford
Essex
IG4 5JU
Director NameJonathan Bolle
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1995(2 years, 10 months after company formation)
Appointment Duration3 years (closed 22 December 1998)
RoleCompany Director
Correspondence Address76 Springfield Drive
Newbury Park
Essex
IG2 6QS
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameLauren Martine Gilbert
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address27 Falmouth Gardens
Redbridge
Ilford
Essex
IG4 5JU
Secretary NameRonald Arthur George Foster
NationalityBritish
StatusResigned
Appointed28 April 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address46 Roll Gardens
Gants Hill
Ilford
Essex
IG2 6TW
Director NameLeslie Steven Gilbert
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 November 1994)
RoleRetailer
Correspondence AddressAmbermead Mutton Road
Stanford Rivers
Ongar
Essex
CM5 9QQ
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered Address5th Floor Newbury House
890/900 Eastern Avenue
Newbury Park
Ilford Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

22 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
1 September 1998First Gazette notice for voluntary strike-off (1 page)
17 July 1998Application for striking-off (1 page)
1 February 1998Return made up to 19/01/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
27 February 1997Return made up to 23/01/97; full list of members (6 pages)
11 February 1997Accounts for a small company made up to 29 February 1996 (6 pages)
20 November 1996Return made up to 02/02/96; no change of members (6 pages)
14 October 1996Secretary resigned (1 page)
9 February 1996Accounts for a small company made up to 28 February 1995 (6 pages)
20 October 1995New secretary appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 2, the shrubberies, george lane, south woodford, london. E18 1DA (1 page)
30 March 1995Return made up to 02/02/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)