Company Name29 Palms Limited
DirectorAnthony Nash
Company StatusLiquidation
Company Number06192003
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Nash
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address2 The Cedars Belvedere Place
London
BR3 5DY
Director NameTCA Company Formations Ltd (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address45e Victoria Road
Surbiton
Surrey
KT6 4JL
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address45e Victoria Road
Surbiton
Surrey
KT6 4JL

Contact

Telephone07 940826044
Telephone regionMobile

Location

Registered AddressFrp Advisory Trading Limited, Centre Block 4th Floor
Central Court, Knoll Rise
Orpington
Kent
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

100 at £0.1Anthony Nash
100.00%
Ordinary

Financials

Year2014
Net Worth£1,603
Current Liabilities£6,215

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 March 2021 (3 years ago)
Next Return Due12 April 2022 (overdue)

Filing History

8 April 2023Liquidators' statement of receipts and payments to 16 February 2023 (10 pages)
2 March 2022Declaration of solvency (5 pages)
2 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-17
(1 page)
2 March 2022Appointment of a voluntary liquidator (3 pages)
28 February 2022Registered office address changed from 2 the Cedars 8 Westgate Road Beckenham BR3 5DY to Frp Advisory Trading Limited, Centre Block 4th Floor Central Court, Knoll Rise Orpington Kent BR6 0JA on 28 February 2022 (2 pages)
6 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
13 July 2021Previous accounting period shortened from 30 September 2021 to 30 April 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 May 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
25 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
30 March 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 April 2018Notification of Anthony Nash as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(3 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(3 pages)
29 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
(3 pages)
29 April 2015Termination of appointment of The Contractors Accountant Limited as a secretary on 31 March 2014 (1 page)
29 April 2015Termination of appointment of The Contractors Accountant Limited as a secretary on 31 March 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
6 April 2010Director's details changed for Anthony Nash on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Anthony Nash on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for The Contractors Accountant Ltd on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for The Contractors Accountant Ltd on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for The Contractors Accountant Ltd on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Anthony Nash on 6 April 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
14 April 2009Return made up to 29/03/09; full list of members (3 pages)
14 April 2009Return made up to 29/03/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
18 July 2008Director's change of particulars / anthony nash / 17/07/2008 (1 page)
18 July 2008Director's change of particulars / anthony nash / 17/07/2008 (1 page)
18 July 2008Return made up to 29/03/08; full list of members (3 pages)
18 July 2008Return made up to 29/03/08; full list of members (3 pages)
16 June 2008Registered office changed on 16/06/2008 from 50 belvedere place london SW2 5TD (1 page)
16 June 2008Registered office changed on 16/06/2008 from 50 belvedere place london SW2 5TD (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 45E victoria road surbiton surrey KT6 4JL (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: 45E victoria road surbiton surrey KT6 4JL (1 page)
29 March 2007Incorporation (17 pages)
29 March 2007Incorporation (17 pages)