6-9 Charterhouse Square
London
EC1M 6EY
Director Name | Mr Timothy James Goode |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Lacey House Lacey Green Princes Risborough Buckinghamshire HP27 0RB |
Secretary Name | Mrs Samantha Michel |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 22 August 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 April 2008) |
Role | Secretariat |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hallam Mews London W1W 6AR |
Secretary Name | Mr Stuart Campbell Melsom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern Lea 12 North Approach Moor Park Northwood Middlesex HA6 2JG |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | pallmallcapital.com |
---|
Registered Address | 14 Charterhouse Square 3rd Floor London EC1M 6AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Pall Mall Capital LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Application to strike the company off the register (3 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
22 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 May 2013 | Registered office address changed from 75-79 Knightsbridge London SW1X 7RB United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Director's details changed for Mr John William Cutts on 1 April 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr John William Cutts on 1 April 2013 (2 pages) |
28 May 2013 | Director's details changed for Mr John William Cutts on 1 April 2013 (2 pages) |
28 May 2013 | Registered office address changed from 75-79 Knightsbridge London SW1X 7RB United Kingdom on 28 May 2013 (1 page) |
24 October 2012 | Termination of appointment of Stuart Melsom as a secretary (1 page) |
24 October 2012 | Termination of appointment of Stuart Melsom as a secretary (1 page) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Registered office address changed from 18a St James's Place London SW1A 1NH on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 18a St James's Place London SW1A 1NH on 29 March 2012 (1 page) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 June 2008 | Secretary appointed mr. Stuart campbell melsom (1 page) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
4 June 2008 | Secretary appointed mr. Stuart campbell melsom (1 page) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
3 June 2008 | Appointment terminated secretary samantha michel (1 page) |
3 June 2008 | Appointment terminated secretary samantha michel (1 page) |
1 December 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
30 July 2007 | Return made up to 10/05/07; full list of members (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 June 2005 | Return made up to 10/05/05; full list of members
|
8 June 2005 | Return made up to 10/05/05; full list of members
|
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
29 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 10/05/04; full list of members (6 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
28 April 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
28 April 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
25 February 2003 | Full accounts made up to 31 May 2002 (7 pages) |
25 February 2003 | Full accounts made up to 31 May 2002 (7 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
27 May 2002 | Return made up to 10/05/02; full list of members
|
27 May 2002 | Return made up to 10/05/02; full list of members
|
7 January 2002 | Memorandum and Articles of Association (12 pages) |
7 January 2002 | Memorandum and Articles of Association (12 pages) |
8 October 2001 | New director appointed (3 pages) |
8 October 2001 | New director appointed (3 pages) |
8 October 2001 | New director appointed (3 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New director appointed (3 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
16 August 2001 | Company name changed hamsard 2332 LIMITED\certificate issued on 16/08/01 (2 pages) |
16 August 2001 | Company name changed hamsard 2332 LIMITED\certificate issued on 16/08/01 (2 pages) |
10 May 2001 | Incorporation (17 pages) |
10 May 2001 | Incorporation (17 pages) |