Company NamePalmforce (UK) Limited
Company StatusDissolved
Company Number03769803
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 12 months ago)
Dissolution Date8 January 2008 (16 years, 4 months ago)
Previous NameKaco's Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameRichard Bevan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed02 August 1999(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 08 January 2008)
RoleHotel Manager
Correspondence Address25 Manchester Street
London
W1M 5PG
Secretary NameLawrence Andrew Shalet
NationalityBritish
StatusClosed
Appointed02 August 1999(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (closed 08 January 2008)
RoleDentist
Correspondence Address79 Wynchgate
London
N14 6RJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSuite 366
176 Finchley Road
London
NW3 6BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£83,671
Gross Profit£16,418
Net Worth£8,448
Cash£10,740
Current Liabilities£55,836

Accounts

Latest Accounts12 May 2000 (23 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End12 May

Filing History

8 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
27 July 2004Strike-off action suspended (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
11 February 2004Registered office changed on 11/02/04 from: 34 grosvenor gardens london N14 4TX (1 page)
2 October 2002Return made up to 13/05/02; full list of members (6 pages)
12 June 2001Return made up to 13/05/01; full list of members (6 pages)
27 March 2001Full accounts made up to 12 May 2000 (8 pages)
27 March 2001Accounting reference date shortened from 31/05/00 to 12/05/00 (1 page)
21 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
13 August 1999New director appointed (2 pages)
13 August 1999£ nc 100/1000 02/08/99 (1 page)
13 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1999Registered office changed on 13/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
13 May 1999Incorporation (7 pages)