Company NamePalavas Engineering Limited
Company StatusDissolved
Company Number03056318
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 12 months ago)
Dissolution Date28 October 1997 (26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGregory Hannan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 June 1995(4 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 28 October 1997)
RoleConsultant
Correspondence Address71 Shirland Road
Maida Vale
London
W9 2EL
Secretary NameMichael Eady
NationalityBritish
StatusClosed
Appointed28 June 1995(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 28 October 1997)
RoleConsultant
Correspondence Address44b Woodstock Grove
London
W12 8LG
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address71 Shirland Road
Maida Vale
London
W9 2EL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End14 November

Filing History

28 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 July 1997First Gazette notice for voluntary strike-off (1 page)
23 May 1997Application for striking-off (1 page)
1 April 1997Compulsory strike-off action has been discontinued (1 page)
27 March 1997Return made up to 15/05/96; full list of members
  • 363(287) ‐ Registered office changed on 27/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997Accounting reference date shortened from 30/11/96 to 14/11/96 (1 page)
19 March 1997Registered office changed on 19/03/97 from: 118 south park road wimbledon london SW19 8TA (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
20 February 1996Accounting reference date notified as 30/11 (1 page)
4 July 1995New secretary appointed (2 pages)
3 July 1995Secretary resigned (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Registered office changed on 21/06/95 from: 40 bow lane london EC4M 9DT (1 page)
15 May 1995Incorporation (20 pages)