Company NamePalacial Estates Limited
DirectorGinette Haiat
Company StatusDissolved
Company Number03853055
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameGinette Haiat
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFrench
StatusCurrent
Appointed15 December 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleProperty Consultant
Correspondence Address10 Down Street
London
W1Y 7DS
Secretary NameMoyad Kor
NationalityBritish
StatusCurrent
Appointed15 December 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address10 Down Street
London
W1Y 7DS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£216,704
Net Worth-£200,462
Cash£12,335
Current Liabilities£61,341

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 October

Filing History

28 December 2006Dissolved (1 page)
28 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
23 June 2004Statement of affairs (7 pages)
23 June 2004Appointment of a voluntary liquidator (1 page)
23 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2004Registered office changed on 21/05/04 from: c/o m parmar & co 244 edgware road london W2 1DS (1 page)
26 March 2004Partial exemption accounts made up to 31 October 2002 (11 pages)
24 February 2004Return made up to 04/10/03; full list of members (6 pages)
29 November 2002Return made up to 04/10/02; full list of members (6 pages)
23 August 2002Total exemption full accounts made up to 31 October 2000 (10 pages)
23 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
4 December 2001Return made up to 04/10/01; full list of members (6 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
18 April 2001New secretary appointed (2 pages)
29 January 2001Return made up to 04/10/00; full list of members (6 pages)
21 December 2000Secretary resigned (1 page)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 December 1999Memorandum and Articles of Association (3 pages)
4 October 1999Incorporation (16 pages)