Company NamePalmshore Trade Developments Limited
Company StatusDissolved
Company Number03657575
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJeffrey Naslund
NationalityAmerican
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleConsultant
Correspondence Address9663 Santa Monica Blvd
240
Beverly Hills
Usa
90210
Secretary NameMichael David Gibson Collins
NationalityBritish
StatusResigned
Appointed22 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressPark Cottage
Duisdale Beag, Isle Ornsay
Isle Of Skye
IV43 8QU
Scotland
Director NameMartina Heidinger
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed08 March 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2001)
RoleTax Advisor Accountant
Correspondence AddressSt Ulrichsplatz 4/1/12
Vienna
A-1070
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 The Sanctuary
Westmister
London
SW1P 3JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
20 November 2001Compulsory strike-off action has been discontinued (1 page)
14 November 2001Return made up to 22/10/00; full list of members (7 pages)
10 August 2001Director resigned (1 page)
15 May 2001First Gazette notice for compulsory strike-off (1 page)
7 December 2000Secretary resigned (1 page)
26 January 2000Return made up to 22/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
22 October 1998Incorporation (15 pages)