Company NamePalacegate Software Limited
Company StatusDissolved
Company Number03696787
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePrakash Mehta
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 09 March 2004)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Risborough House
Mallory Street
London
NW8 8TB
Secretary NameMona Mehta
NationalityBritish
StatusClosed
Appointed28 May 1999(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Risborough House
Mallory Street
London
NW8 8TB
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address62 New Cavendish Street
London
W1G 8TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,995
Net Worth-£332
Cash£201
Current Liabilities£7,050

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
13 October 2003Application for striking-off (1 page)
29 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
1 May 2002Return made up to 18/01/02; full list of members (6 pages)
17 August 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
20 November 2000Full accounts made up to 30 June 2000 (11 pages)
2 March 2000Return made up to 18/01/00; full list of members (6 pages)
9 February 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: 3 garden walk london EC2A 3EQ (1 page)
18 January 1999Incorporation (22 pages)