Company Name19-23 Palace Court Freehold Limited
Company StatusDissolved
Company Number04238970
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Duncan Belcher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(5 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 24 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Second Floor
St George's House 15 Hanover Square
London
W1S 1HS
Secretary NameLisa Grosser
NationalityAustralian
StatusClosed
Appointed02 April 2007(5 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 24 November 2015)
RoleNurse
Correspondence AddressSuite 3 Second Floor
St George's House 15 Hanover Square
London
W1S 1HS
Director NameSamuel Michel Nicolas Bertrand
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleMerchant Banker
Correspondence AddressFlat 11
19-23 Palace Court
London
W2 4LP
Director NameSophie Hermine Bertrand
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleHousewife & Auditor
Correspondence AddressFlat 11
19-23 Palace Court
Westminster
W2 4LP
Secretary NameSophie Hermine Bertrand
NationalityFrench
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleHousewife & Auditor
Correspondence AddressFlat 11
19-23 Palace Court
Westminster
W2 4LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 3 Second Floor
St George's House 15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Abbott Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,105
Current Liabilities£687

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015Director's details changed for Mark Belcher on 23 October 2014 (2 pages)
26 June 2015Director's details changed for Mark Belcher on 23 October 2014 (2 pages)
11 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
25 June 2014Director's details changed for Mark Belcher on 17 May 2012 (2 pages)
25 June 2014Secretary's details changed for Lisa Grosser on 17 May 2012 (1 page)
25 June 2014Director's details changed for Mark Belcher on 17 May 2012 (2 pages)
25 June 2014Secretary's details changed for Lisa Grosser on 17 May 2012 (1 page)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from St George's House 15 Hanover Square Mayfair London W1S 1HS England on 17 May 2012 (1 page)
17 May 2012Registered office address changed from St George's House 15 Hanover Square Mayfair London W1S 1HS England on 17 May 2012 (1 page)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 February 2012Registered office address changed from 26a Cadogan Square Knightsbridge London SW1X 0JP on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 26a Cadogan Square Knightsbridge London SW1X 0JP on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 26a Cadogan Square Knightsbridge London SW1X 0JP on 8 February 2012 (1 page)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 July 2009Return made up to 21/06/09; full list of members (3 pages)
22 July 2009Return made up to 21/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 September 2008Return made up to 21/06/08; full list of members (3 pages)
3 September 2008Return made up to 21/06/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 March 2008Registered office changed on 26/03/2008 from c/o abbott management 26A cadshaw square knightbridge london SW1X 0JP (1 page)
26 March 2008Registered office changed on 26/03/2008 from c/o abbott management 26A cadshaw square knightbridge london SW1X 0JP (1 page)
11 December 2007Return made up to 21/06/07; full list of members (8 pages)
11 December 2007Return made up to 21/06/07; full list of members (8 pages)
24 September 2007Registered office changed on 24/09/07 from: montgomery swann LIMITED scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Registered office changed on 24/09/07 from: montgomery swann LIMITED scotts sufferance wharf 1 mill street london SE1 2DE (1 page)
24 September 2007Secretary resigned;director resigned (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
10 April 2007Particulars of mortgage/charge (4 pages)
10 April 2007Particulars of mortgage/charge (4 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 November 2006Return made up to 21/06/06; full list of members (7 pages)
3 November 2006Return made up to 21/06/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 March 2006Return made up to 21/06/05; full list of members (7 pages)
8 March 2006Registered office changed on 08/03/06 from: c/o the tax team 3 st georges place cheltenham gloucestershire GL50 3LA (1 page)
8 March 2006Return made up to 21/06/05; full list of members (7 pages)
8 March 2006Registered office changed on 08/03/06 from: c/o the tax team 3 st georges place cheltenham gloucestershire GL50 3LA (1 page)
3 January 2006Total exemption full accounts made up to 30 June 2004 (9 pages)
3 January 2006Total exemption full accounts made up to 30 June 2004 (9 pages)
4 August 2004Return made up to 21/06/04; full list of members (7 pages)
4 August 2004Return made up to 21/06/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
2 July 2003Return made up to 21/06/03; full list of members (7 pages)
2 July 2003Return made up to 21/06/03; full list of members (7 pages)
2 July 2003Registered office changed on 02/07/03 from: 6 saint andrew street london EC4A 3LX (1 page)
2 July 2003Registered office changed on 02/07/03 from: 6 saint andrew street london EC4A 3LX (1 page)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
16 July 2002Return made up to 21/06/02; full list of members (7 pages)
16 July 2002Return made up to 21/06/02; full list of members (7 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Registered office changed on 28/12/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001New secretary appointed;new director appointed (2 pages)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001New secretary appointed;new director appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
28 December 2001New director appointed (2 pages)
21 June 2001Incorporation (19 pages)
21 June 2001Incorporation (19 pages)