Company NamePalm Tree Technology Ip Limited
Company StatusDissolved
Company Number05359854
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameLampform Limited

Directors

Secretary NameMr Marios Constandinos Psyllides
NationalityBritish
StatusClosed
Appointed31 August 2009(4 years, 6 months after company formation)
Appointment Duration2 years (closed 27 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Blunden Drive
Langley
Berkshire
SL3 8WQ
Director NameMr Norman Ross MacDonald
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(5 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (closed 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Berkeley Square
London
W1J 5AT
Director NameRonald Delon Dotson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2005(2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address77 Wayside Lane
Redding
Conecticut 06896
United States
Secretary NameJames Ian Michael Birch
NationalityBritish
StatusResigned
Appointed24 February 2005(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address4 Ray Court
Somerset Road
London
W13 9PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address46 Berkeley Square
London
W1J 5AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
12 May 2011Termination of appointment of Ronald Dotson as a director (1 page)
12 May 2011Appointment of Mr Norman Ross Macdonald as a director (2 pages)
12 May 2011Appointment of Mr Norman Ross Macdonald as a director (2 pages)
12 May 2011Termination of appointment of Ronald Dotson as a director (1 page)
10 September 2009Secretary appointed mr marios psyllides (1 page)
10 September 2009Appointment Terminated Secretary james birch (1 page)
10 September 2009Secretary appointed mr marios psyllides (1 page)
10 September 2009Appointment terminated secretary james birch (1 page)
8 February 2009Registered office changed on 08/02/2009 from 1000 great west road brentford middlesex TW8 9HH (1 page)
8 February 2009Registered office changed on 08/02/2009 from 1000 great west road brentford middlesex TW8 9HH (1 page)
1 October 2008Registered office changed on 01/10/2008 from F17 sloane avenue mansions sloane avenue london SW3 3JL (1 page)
1 October 2008Registered office changed on 01/10/2008 from F17 sloane avenue mansions sloane avenue london SW3 3JL (1 page)
31 March 2008Restoration by order of the court (3 pages)
31 March 2008Restoration by order of the court (3 pages)
3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
10 April 2006Application for striking-off (1 page)
10 April 2006Application for striking-off (1 page)
12 May 2005Ad 23/03/05--------- £ si [email protected]=49999 £ ic 1/50000 (5 pages)
12 May 2005Statement of affairs (33 pages)
12 May 2005Ad 23/03/05--------- £ si [email protected]=49999 £ ic 1/50000 (5 pages)
12 May 2005Statement of affairs (33 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
2 March 2005S-div 24/02/05 (2 pages)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2005£ nc 1000/100000 24/02/05 (2 pages)
2 March 2005S-div 24/02/05 (2 pages)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2005£ nc 1000/100000 24/02/05 (2 pages)
24 February 2005Company name changed lampform LIMITED\certificate issued on 24/02/05 (2 pages)
24 February 2005Company name changed lampform LIMITED\certificate issued on 24/02/05 (2 pages)
10 February 2005Incorporation (17 pages)
10 February 2005Incorporation (17 pages)