Company NamePall Mall Alliance Limited
Company StatusDissolved
Company Number05544223
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John William Cutts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 115 Florin Court
6-9 Charterhouse Square
London
EC1M 6EY
Director NameMr George Ernest Loudon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDutch
StatusClosed
Appointed23 August 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address11 Phillimore Place
London
W8 7BU
Secretary NameMr Stuart Campbell Melsom
NationalityBritish
StatusClosed
Appointed21 April 2008(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern Lea 12 North Approach
Moor Park
Northwood
Middlesex
HA6 2JG
Director NameMrs Samantha Michel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityMaltese
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Hallam Mews
London
W1W 6AR
Secretary NameMrs Samantha Michel
NationalityMaltese
StatusResigned
Appointed23 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hallam Mews
London
W1W 6AR

Location

Registered Address75-79 Knightsbridge
London
SW1X 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

100 at £1Florin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£101
Current Liabilities£100

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Section 519 ca 2006 (1 page)
9 October 2012Section 519 ca 2006 (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
28 June 2012Application to strike the company off the register (3 pages)
28 June 2012Application to strike the company off the register (3 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Registered office address changed from 18a St James's Place London SW1A 1NH on 29 March 2012 (1 page)
29 March 2012Registered office address changed from 18a St James's Place London SW1A 1NH on 29 March 2012 (1 page)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 100
(5 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 100
(5 pages)
30 August 2011Full accounts made up to 30 June 2010 (15 pages)
30 August 2011Full accounts made up to 30 June 2010 (15 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
22 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
22 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
10 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
10 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
30 September 2009Return made up to 23/08/09; full list of members (3 pages)
30 September 2009Return made up to 23/08/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 October 2008Return made up to 23/08/08; full list of members (3 pages)
8 October 2008Return made up to 23/08/08; full list of members (3 pages)
30 April 2008Secretary appointed stuart campbell melsom (2 pages)
30 April 2008Appointment terminated director and secretary samantha michel (1 page)
30 April 2008Secretary appointed stuart campbell melsom (2 pages)
30 April 2008Appointment Terminated Director and Secretary samantha michel (1 page)
18 September 2007Return made up to 23/08/07; full list of members (2 pages)
18 September 2007Return made up to 23/08/07; full list of members (2 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 September 2006Return made up to 23/08/06; full list of members (2 pages)
22 September 2006Return made up to 23/08/06; full list of members (2 pages)
14 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
14 September 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
23 August 2005Incorporation (19 pages)
23 August 2005Incorporation (19 pages)