Purley
Surrey
CR8 2BR
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2010(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 January 2013) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2010(4 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 08 January 2013) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Marek Ryszard Kaczalko |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Lawyer |
Correspondence Address | 53-407 Wroclaw Pretficza Str 40e4a Poland |
Director Name | Jakub Malski |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Lawyer |
Correspondence Address | 50-305 Wroclaw Jaracza Str 581 Poland |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Beaulieu 14 Coniston Close Gamston Nottinghamshire NG2 6ND |
Director Name | Jonathan Kendal |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 72 Woodside Avenue Muswell Hill London N10 3HY |
Secretary Name | Nigel Charles Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Beaulieu 14 Coniston Close Gamston Nottinghamshire NG2 6ND |
Director Name | Norma O Sullivan |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2006(9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | Le Long Champ Wellington Road St Saviour Jersey Channel Islands JE2 7TE |
Director Name | Hugo Van Vredenburch |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 2008) |
Role | Chief Executive |
Correspondence Address | Hyde House Hyde End Great Missenden Buckinghamshire HP16 0RJ |
Director Name | Mr Oliver Bernard Louis Hoyng |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2008(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Seymour Place Mile Path Woking Surrey GU22 0JX |
Director Name | Richard Lodewijk Hubortus Verkoulen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2008(2 years after company formation) |
Appointment Duration | 6 months (resigned 31 July 2008) |
Role | Manager |
Correspondence Address | Flat 2 2 Orme Court Bayswater London W2 4RL |
Director Name | Mr David Marcus John Rice |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 49 Sherington Road Charlton London SE7 7JW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Equity Trust Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2010) |
Correspondence Address | 6 St Andrew Street London EC4A 3AE |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Getin Bank Sa 100.00% Ordinary |
---|---|
1 at £1 | Getin Holding Sa 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,288 |
Gross Profit | £1,288 |
Net Worth | £81,745 |
Cash | £62,115 |
Current Liabilities | £20,030 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2012 | Application to strike the company off the register (3 pages) |
30 August 2012 | Application to strike the company off the register (3 pages) |
19 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
19 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
5 July 2011 | Accounts made up to 31 December 2010 (17 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2011 (17 pages) |
21 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 January 2011 (17 pages) |
25 May 2011 | Appointment of Palmerston Registrars Limited as a director (2 pages) |
25 May 2011 | Appointment of Palmerston Registrars Limited as a director (2 pages) |
14 February 2011 | Appointment of Palmerston Secretaries Limited as a secretary (2 pages) |
14 February 2011 | Appointment of Palmerston Secretaries Limited as a secretary (2 pages) |
14 February 2011 | Termination of appointment of Equity Trust Services (Uk) Limited as a secretary (1 page) |
14 February 2011 | Termination of appointment of Equity Trust Services (Uk) Limited as a secretary (1 page) |
1 February 2011 | Registered office address changed from , 6 St Andrew Street, London, EC4A 3AE on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from , 6 St Andrew Street, London, EC4A 3AE on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders
|
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders
|
1 February 2011 | Registered office address changed from , 6 st Andrew Street, London, EC4A 3AE on 1 February 2011 (1 page) |
28 January 2011 | Termination of appointment of David Rice as a director (2 pages) |
28 January 2011 | Appointment of Antony Victor Hawker as a director (3 pages) |
28 January 2011 | Appointment of Antony Victor Hawker as a director (3 pages) |
28 January 2011 | Termination of appointment of David Rice as a director (2 pages) |
1 July 2010 | Accounts made up to 31 December 2009 (15 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Equity Trust Services (Uk) Limited on 30 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Equity Trust Services (Uk) Limited on 30 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for Equity Trust Services (Uk) Limited on 15 June 2009 (1 page) |
3 February 2010 | Secretary's details changed for Equity Trust Services (Uk) Limited on 15 June 2009 (1 page) |
29 January 2010 | Termination of appointment of Oliver Hoyng as a director (1 page) |
29 January 2010 | Termination of appointment of Oliver Hoyng as a director (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 November 2009 | Accounts made up to 31 December 2008 (16 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from, 12A charterhouse square, london, EC1M 6AX (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from, 12A charterhouse square, london, EC1M 6AX (1 page) |
25 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
4 August 2008 | Director appointed mr david marcus john rice (1 page) |
4 August 2008 | Appointment terminated director richard verkoulen (1 page) |
4 August 2008 | Director appointed mr david marcus john rice (1 page) |
4 August 2008 | Appointment Terminated Director richard verkoulen (1 page) |
15 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 July 2008 | Accounts made up to 31 December 2007 (15 pages) |
5 March 2008 | Return made up to 30/01/08; full list of members (7 pages) |
5 March 2008 | Return made up to 30/01/08; full list of members (7 pages) |
3 March 2008 | Director's change of particulars / richard verkoulen / 24/02/2008 (1 page) |
3 March 2008 | Director's Change of Particulars / richard verkoulen / 24/02/2008 / HouseName/Number was: , now: flat 2; Street was: flat 5 gordon house, now: 2 orme court; Area was: 37 welbeck street, now: ; Post Town was: london, now: bayswater london; Post Code was: W1G 8DW, now: W2 4RL (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
11 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 August 2007 | Accounts made up to 31 December 2006 (15 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
7 March 2007 | Return made up to 30/01/07; full list of members
|
7 March 2007 | Ad 30/01/06-15/03/06 £ si 50000@1 (2 pages) |
7 March 2007 | Ad 30/01/06-15/03/06 £ si 50000@1 (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
10 April 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
10 April 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | New secretary appointed;new director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 20-22 bedford row, london, WC1R 4JS (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 20-22 bedford row, london, WC1R 4JS (1 page) |
6 April 2006 | Director resigned (1 page) |
31 March 2006 | Certificate of authorisation to commence business and borrow (1 page) |
31 March 2006 | Certificate of authorisation to commence business and borrow (1 page) |
31 March 2006 | Application to commence business (2 pages) |
31 March 2006 | Application to commence business (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
30 January 2006 | Incorporation (19 pages) |
30 January 2006 | Incorporation (19 pages) |