Company NamePalmbrook Consultants Limited
Company StatusDissolved
Company Number04409023
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years, 1 month ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Clifford Jeremy Diamond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(1 month after company formation)
Appointment Duration3 years, 5 months (closed 04 October 2005)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address13 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Secretary NameMrs Susan Diamond
NationalityBritish
StatusClosed
Appointed07 May 2002(1 month after company formation)
Appointment Duration3 years, 5 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Langley Crescent
Edgware
Middlesex
HA8 9SZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£38,229
Cash£19,055
Current Liabilities£41,658

Accounts

Latest Accounts5 April 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005Voluntary strike-off action has been suspended (1 page)
8 February 2005Voluntary strike-off action has been suspended (1 page)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Application for striking-off (1 page)
17 April 2004Return made up to 04/04/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 May 2003Ad 07/05/02--------- £ si 1@1 (2 pages)
23 May 2002Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
13 May 2002Secretary resigned (1 page)
4 April 2002Incorporation (18 pages)