Chichester
West Sussex
PO19 3BX
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Palmerston Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
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 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | Application to strike the company off the register (2 pages) |
31 August 2010 | Application to strike the company off the register (2 pages) |
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-31
|
31 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-31
|
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
15 December 2008 | Accounting reference date shortened from 30/06/2008 to 28/02/2008 (1 page) |
15 December 2008 | Accounting reference date shortened from 30/06/2008 to 28/02/2008 (1 page) |
8 July 2008 | Director's change of particulars / marco iesse / 29/01/2008 (1 page) |
8 July 2008 | Director's Change of Particulars / marco iesse / 29/01/2008 / HouseName/Number was: , now: 23; Street was: 12 westgate, now: parchment street; Region was: , now: west sussex; Post Code was: PO19 3EU, now: PO19 3BX (1 page) |
4 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
14 March 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
14 March 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
15 February 2007 | Incorporation (17 pages) |
15 February 2007 | Incorporation (17 pages) |