Company NamePall Mall Consult Limited
Company StatusDissolved
Company Number04262744
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Edward Johnson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed22 July 2010(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 15 December 2015)
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NameBaroness Dorothea Glenys Thornton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Mansfield Road
London
NW3 2HT
Secretary NameMr Graham Edward Johnson
NationalityBritish
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Lyford Road
London
SW18 3JW
Director NameMs Catherine Ann Nestor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Maplestead Road
London
SW2 3LY
Director NameFrances O'Dwyer
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 November 2007)
RoleCompany Director
Correspondence Address10 Ramillies Road
London
W4 1JN
Director NameSteven William Harding
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2009)
RoleCommunications
Correspondence Address7 Rusbridge Close
London
E8 2RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ppluk.com
Email address[email protected]
Telephone020 75341070
Telephone regionLondon

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Graham Edward Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2014Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Graham Edward Johnson on 1 October 2014 (2 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
10 July 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
10 July 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
4 September 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
15 June 2012Registered office address changed from C/O Calder & Company 1 Regent Street, London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from C/O Calder & Company 1 Regent Street, London SW1Y 4NW on 15 June 2012 (1 page)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 January 2011Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Graham Edward Johnson on 1 January 2011 (2 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 August 2010Appointment of Calder & Co (Registrars) Limited as a secretary (2 pages)
16 August 2010Termination of appointment of Graham Johnson as a secretary (1 page)
16 August 2010Termination of appointment of Catherine Nestor as a director (1 page)
16 August 2010Termination of appointment of Graham Johnson as a secretary (1 page)
16 August 2010Appointment of Calder & Co (Registrars) Limited as a secretary (2 pages)
16 August 2010Termination of appointment of Catherine Nestor as a director (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
26 June 2009Amended accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 June 2009Amended accounts made up to 31 August 2008 (6 pages)
25 June 2009Appointment terminated director steven harding (1 page)
25 June 2009Appointment terminated director steven harding (1 page)
3 October 2008Return made up to 01/08/08; full list of members (4 pages)
3 October 2008Return made up to 01/08/08; full list of members (4 pages)
29 September 2008Director appointed steven william harding (2 pages)
29 September 2008Director appointed steven william harding (2 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 01/08/07; full list of members (3 pages)
4 September 2007Return made up to 01/08/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 August 2006Return made up to 01/08/06; full list of members (3 pages)
14 August 2006Return made up to 01/08/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
11 August 2005Return made up to 01/08/05; full list of members (2 pages)
11 August 2005Return made up to 01/08/05; full list of members (2 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
2 September 2004Return made up to 01/08/04; full list of members (7 pages)
2 September 2004Return made up to 01/08/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 August 2003Return made up to 01/08/03; full list of members (7 pages)
16 August 2003Return made up to 01/08/03; full list of members (7 pages)
5 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2003Director's particulars changed (1 page)
4 June 2003Director's particulars changed (1 page)
27 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
8 October 2002Return made up to 01/08/02; full list of members (7 pages)
8 October 2002Return made up to 01/08/02; full list of members (7 pages)
5 September 2002Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2002Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001New secretary appointed;new director appointed (2 pages)
29 November 2001New secretary appointed;new director appointed (2 pages)
29 November 2001Secretary resigned (1 page)
1 August 2001Incorporation (17 pages)
1 August 2001Incorporation (17 pages)