Company NamePall Mall Capital Markets Limited
Company StatusDissolved
Company Number04214280
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NameHamsard 2332 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John William Cutts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(3 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (closed 04 April 2017)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressFlat 115 Florin Court
6-9 Charterhouse Square
London
EC1M 6EY
Director NameMr Timothy James Goode
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLacey House Lacey Green
Princes Risborough
Buckinghamshire
HP27 0RB
Secretary NameMrs Samantha Michel
NationalityMaltese
StatusResigned
Appointed22 August 2001(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 21 April 2008)
RoleSecretariat
Country of ResidenceUnited Kingdom
Correspondence Address7 Hallam Mews
London
W1W 6AR
Secretary NameMr Stuart Campbell Melsom
NationalityBritish
StatusResigned
Appointed21 April 2008(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Lea 12 North Approach
Moor Park
Northwood
Middlesex
HA6 2JG
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitepallmallcapital.com

Location

Registered Address14 Charterhouse Square
3rd Floor
London
EC1M 6AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Pall Mall Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
6 January 2017Application to strike the company off the register (3 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
22 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 May 2013Registered office address changed from 75-79 Knightsbridge London SW1X 7RB United Kingdom on 28 May 2013 (1 page)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
28 May 2013Director's details changed for Mr John William Cutts on 1 April 2013 (2 pages)
28 May 2013Director's details changed for Mr John William Cutts on 1 April 2013 (2 pages)
28 May 2013Director's details changed for Mr John William Cutts on 1 April 2013 (2 pages)
28 May 2013Registered office address changed from 75-79 Knightsbridge London SW1X 7RB United Kingdom on 28 May 2013 (1 page)
24 October 2012Termination of appointment of Stuart Melsom as a secretary (1 page)
24 October 2012Termination of appointment of Stuart Melsom as a secretary (1 page)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
29 March 2012Registered office address changed from 18a St James's Place London SW1A 1NH on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 18a St James's Place London SW1A 1NH on 29 March 2012 (1 page)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
18 November 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 November 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
10 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 June 2009Return made up to 10/05/09; full list of members (3 pages)
5 June 2009Return made up to 10/05/09; full list of members (3 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 June 2008Secretary appointed mr. Stuart campbell melsom (1 page)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
4 June 2008Secretary appointed mr. Stuart campbell melsom (1 page)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
3 June 2008Appointment terminated secretary samantha michel (1 page)
3 June 2008Appointment terminated secretary samantha michel (1 page)
1 December 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 December 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 July 2007Return made up to 10/05/07; full list of members (2 pages)
30 July 2007Return made up to 10/05/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 June 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(2 pages)
8 June 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(2 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
29 June 2004Return made up to 10/05/04; full list of members (6 pages)
29 June 2004Return made up to 10/05/04; full list of members (6 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 May 2003Return made up to 10/05/03; full list of members (6 pages)
15 May 2003Return made up to 10/05/03; full list of members (6 pages)
28 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
28 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
25 February 2003Full accounts made up to 31 May 2002 (7 pages)
25 February 2003Full accounts made up to 31 May 2002 (7 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
27 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2002Memorandum and Articles of Association (12 pages)
7 January 2002Memorandum and Articles of Association (12 pages)
8 October 2001New director appointed (3 pages)
8 October 2001New director appointed (3 pages)
8 October 2001New director appointed (3 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New director appointed (3 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
16 August 2001Company name changed hamsard 2332 LIMITED\certificate issued on 16/08/01 (2 pages)
16 August 2001Company name changed hamsard 2332 LIMITED\certificate issued on 16/08/01 (2 pages)
10 May 2001Incorporation (17 pages)
10 May 2001Incorporation (17 pages)