London
E1 5HR
Director Name | Makhlouf Mesbahi |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 16 July 2005(1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2009) |
Role | Manager |
Correspondence Address | 42 Rainhill Way Bow London E3 3JD |
Secretary Name | Kamel Guarrahi |
---|---|
Nationality | Algerian/French |
Status | Resigned |
Appointed | 16 July 2005(1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 April 2015) |
Role | Astt Manager |
Correspondence Address | 57 St Peters Street Islington London N1 8JR |
Director Name | Mr Kamel Gurrahi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 April 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Vallance Road London E1 5HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | le-palmier.co.uk |
---|
Registered Address | 28 Vallance Road London E1 5HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dahbi Djaffar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,718 |
Cash | £753 |
Current Liabilities | £940 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 April 2015 | Termination of appointment of Kamel Gurrahi as a director on 13 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Kamel Guarrahi as a secretary on 13 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Djaffar Dahbi as a director on 13 April 2015 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
24 July 2014 | Amended total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 October 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 August 2010 | Termination of appointment of Makhlouf Mesbahi as a director (1 page) |
17 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Appointment of Mr Kamel Gurrahi as a director (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
8 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 February 2009 | Return made up to 15/07/08; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
24 September 2007 | Return made up to 15/07/07; full list of members (6 pages) |
12 February 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
19 September 2006 | Return made up to 15/07/06; full list of members
|
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 136 eastern avenue ilford essex IG4 5AG (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Incorporation (9 pages) |