Company NamePalacetown Limited
Company StatusDissolved
Company Number04473424
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date5 October 2004 (19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameGhanashyam Jadeja
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2002(2 months, 1 week after company formation)
Appointment Duration2 years (closed 05 October 2004)
RoleCompany Director
Correspondence Address8a Abbey Parade
Ealing
London
W5 1EE
Secretary NameRajinder Sohal
NationalityBritish
StatusClosed
Appointed08 September 2002(2 months, 1 week after company formation)
Appointment Duration2 years (closed 05 October 2004)
RoleSecretary
Correspondence Address69 Costons Avenue
Greenford
Middlesex
UB6 8RL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address5 Norbreck Parade
London
NW10 7HR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
13 May 2004Application for striking-off (1 page)
18 October 2003Return made up to 29/06/03; full list of members (6 pages)
16 April 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
17 September 2002Secretary resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
29 June 2002Incorporation (11 pages)