Company NamePalace Property (UK) Limited
Company StatusDissolved
Company Number05760430
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMaythem Al Ansari
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address107 Park Street
London
W1K 7JE
Secretary NameNoor Patel
NationalityBritish
StatusClosed
Appointed01 August 2006(4 months after company formation)
Appointment Duration8 years, 12 months (closed 28 July 2015)
RoleCompany Director
Correspondence Address96 Sussex Road
Harrow
Middlesex
HA1 4NB
Secretary NameShah Solicitors (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address166 - 168 Greenford Road
Sudbury Hill
Middlesex
HA1 3QZ

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2014Receiver's abstract of receipts and payments to 4 August 2014 (2 pages)
4 September 2014Receiver's abstract of receipts and payments to 4 August 2014 (2 pages)
4 September 2014Notice of ceasing to act as receiver or manager (4 pages)
4 September 2014Receiver's abstract of receipts and payments to 4 August 2014 (2 pages)
4 September 2014Notice of ceasing to act as receiver or manager (4 pages)
27 March 2014Receiver's abstract of receipts and payments to 15 March 2014 (7 pages)
27 March 2014Receiver's abstract of receipts and payments to 15 March 2014 (7 pages)
8 October 2013Receiver's abstract of receipts and payments to 15 September 2013 (2 pages)
8 October 2013Receiver's abstract of receipts and payments to 15 September 2013 (2 pages)
18 April 2013Receiver's abstract of receipts and payments to 15 March 2013 (2 pages)
18 April 2013Receiver's abstract of receipts and payments to 15 March 2013 (2 pages)
11 October 2012Receiver's abstract of receipts and payments to 15 September 2012 (2 pages)
11 October 2012Receiver's abstract of receipts and payments to 15 September 2012 (2 pages)
11 September 2012Notice of ceasing to act as receiver or manager (1 page)
11 September 2012Notice of ceasing to act as receiver or manager (1 page)
17 April 2012Receiver's abstract of receipts and payments to 15 March 2012 (2 pages)
17 April 2012Receiver's abstract of receipts and payments to 15 March 2012 (2 pages)
17 October 2011Receiver's abstract of receipts and payments to 15 September 2011 (2 pages)
17 October 2011Receiver's abstract of receipts and payments to 15 September 2011 (2 pages)
14 April 2011Receiver's abstract of receipts and payments to 15 March 2011 (2 pages)
14 April 2011Receiver's abstract of receipts and payments to 15 March 2011 (2 pages)
8 October 2010Receiver's abstract of receipts and payments to 15 September 2010 (2 pages)
8 October 2010Receiver's abstract of receipts and payments to 15 September 2010 (2 pages)
22 April 2010Receiver's abstract of receipts and payments to 15 March 2010 (2 pages)
22 April 2010Receiver's abstract of receipts and payments to 15 March 2010 (2 pages)
1 October 2009Receiver's abstract of receipts and payments to 15 September 2009 (2 pages)
1 October 2009Receiver's abstract of receipts and payments to 15 September 2009 (2 pages)
22 September 2008Notice of appointment of receiver or manager (1 page)
22 September 2008Notice of appointment of receiver or manager (1 page)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 July 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2006New secretary appointed (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (1 page)
11 August 2006Secretary resigned (1 page)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Registered office changed on 05/07/06 from: 20 vine lane hillingdon UB10 0AY (1 page)
5 July 2006Registered office changed on 05/07/06 from: 20 vine lane hillingdon UB10 0AY (1 page)
29 March 2006Incorporation (18 pages)
29 March 2006Incorporation (18 pages)