Company NamePalomino Fashions Limited
Company StatusDissolved
Company Number03051537
CategoryPrivate Limited Company
Incorporation Date1 May 1995(29 years ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameEelke Jan Bults
Date of BirthJune 1951 (Born 72 years ago)
NationalityDutch
StatusClosed
Appointed22 April 1999(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 15 January 2008)
RoleCompany Director
Correspondence AddressSchybarg
Postfach 252
Axalp Of Brienz
Ch 8355
Switzerland
Secretary NameH C Secretaries Ltd (Corporation)
StatusClosed
Appointed31 January 2000(4 years, 9 months after company formation)
Appointment Duration7 years, 11 months (closed 15 January 2008)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameVerena Elisabeth Bults
Date of BirthJune 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed22 April 1999(3 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressSchybarg Postfach 252
Axalp Ob Brienz Ch 3855
Switzerland
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameAldenham Services Limited (Corporation)
StatusResigned
Appointed12 October 1998(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 May 2006)
Correspondence Address1st Floor 2 Mill Street
Mayfair
London
W1S 2AT
Director NameAV Directors Limited (Corporation)
StatusResigned
Appointed12 October 1998(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 May 2006)
Correspondence Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed12 October 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2000)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address9 Wimpole Street
London
W1G 9SG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
13 June 2006Return made up to 01/05/06; full list of members (7 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
5 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
23 June 2005Registered office changed on 23/06/05 from: 1ST floor 2 mill street mayfair london W1S 2AT (1 page)
16 June 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
19 May 2005Return made up to 01/05/05; full list of members (7 pages)
1 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
1 July 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
9 June 2004Return made up to 01/05/04; full list of members (7 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
13 May 2002Return made up to 01/05/02; full list of members (6 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
13 July 2001Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page)
10 May 2001Return made up to 01/05/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 May 2000 (11 pages)
16 March 2001Accounts for a dormant company made up to 31 May 1999 (1 page)
16 June 2000Return made up to 01/05/00; full list of members (11 pages)
10 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 2NB (1 page)
6 March 2000Location of register of members (1 page)
11 October 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
11 October 1999Director resigned (1 page)
4 August 1999Return made up to 01/05/99; full list of members (8 pages)
29 June 1999Ad 30/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998New director appointed (2 pages)
26 October 1998Nc inc already adjusted 12/10/98 (1 page)
26 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
16 October 1998Registered office changed on 16/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
1 June 1998Return made up to 01/05/98; full list of members (6 pages)
14 November 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
14 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1997Return made up to 01/05/97; full list of members (6 pages)
5 December 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
5 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1996Return made up to 01/05/96; full list of members (6 pages)
1 May 1995Incorporation (30 pages)