Company NameLe Palmier Ltd
Company StatusDissolved
Company Number05510255
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Djaffar Dahbi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAlgerian
StatusClosed
Appointed13 April 2015(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 27 December 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Vallance Road
London
E1 5HR
Director NameMakhlouf Mesbahi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAlgerian
StatusResigned
Appointed16 July 2005(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2009)
RoleManager
Correspondence Address42 Rainhill Way
Bow
London
E3 3JD
Secretary NameKamel Guarrahi
NationalityAlgerian/French
StatusResigned
Appointed16 July 2005(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 13 April 2015)
RoleAstt Manager
Correspondence Address57 St Peters Street
Islington
London
N1 8JR
Director NameMr Kamel Gurrahi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 April 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Vallance Road
London
E1 5HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitele-palmier.co.uk

Location

Registered Address28 Vallance Road
London
E1 5HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dahbi Djaffar
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,718
Cash£753
Current Liabilities£940

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
28 April 2015Termination of appointment of Kamel Gurrahi as a director on 13 April 2015 (1 page)
28 April 2015Termination of appointment of Kamel Guarrahi as a secretary on 13 April 2015 (1 page)
28 April 2015Appointment of Mr Djaffar Dahbi as a director on 13 April 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(3 pages)
24 July 2014Amended total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 1
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 October 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 August 2010Termination of appointment of Makhlouf Mesbahi as a director (1 page)
17 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
17 August 2010Appointment of Mr Kamel Gurrahi as a director (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 September 2009Return made up to 15/07/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 February 2009Return made up to 15/07/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
24 September 2007Return made up to 15/07/07; full list of members (6 pages)
12 February 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
19 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 136 eastern avenue ilford essex IG4 5AG (1 page)
21 October 2005New secretary appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
15 July 2005Incorporation (9 pages)