Company Name39 Pall Mall Limited
Company StatusDissolved
Company Number03722884
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Elizabeth Jane Pryor
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBassus Green Farm
Walkern
Stevenage
Hertfordshire
SG2 7JG
Director NameMr Robert David Bickersteth
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lurline Gardens
London
SW11 4DB
Secretary NameHenry Charles Lister Pryor
NationalityBritish
StatusResigned
Appointed22 March 2001(2 years after company formation)
Appointment Duration1 month (resigned 23 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBassus Green Farm
Walkern
Stevenage
Hertfordshire
SG2 7JG
Secretary NameVernon Edmund Christopher Taylor
NationalityBritish
StatusResigned
Appointed19 October 2001(2 years, 7 months after company formation)
Appointment Duration6 days (resigned 25 October 2001)
RoleCompany Director
Correspondence AddressFlat 3 74 Lupus Street
London
SW1V 3EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSekforde Street Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed29 October 1999(8 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 2000)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed29 October 1999(8 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 2000)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address62 Pall Mall
London
SW1Y 5HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£222,232
Net Worth-£18,071
Cash£5,106
Current Liabilities£59,244

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (1 page)
24 December 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (1 page)
14 September 2001Secretary resigned (1 page)
16 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned (1 page)
28 March 2001Return made up to 01/03/01; full list of members (7 pages)
28 March 2001New secretary appointed (2 pages)
4 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
21 March 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
12 November 1999Secretary resigned (1 page)
28 October 1999Ad 21/10/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
27 July 1999Registered office changed on 27/07/99 from: 103 bancroft hitchin hertfordshire SG5 1NB (1 page)
22 June 1999New secretary appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999New director appointed (2 pages)