Company NamePallace Limited
Company StatusDissolved
Company Number06595631
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marthinus Jacobus Joubert
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusClosed
Appointed24 July 2013(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 19 January 2016)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressPlot 38, Melodie Ah, Hartbeespoort, 0216 Plot 38
Hartbeespoort
South Africa
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 24 July 2013)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 500462
Al Mureikh Tower, Sheik Zayed Road
Dubai
United Arab Emirates
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameChambers Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 2012)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles

Location

Registered Address122-126 Tooley Street
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Ivan Avramov
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Cash£10,000

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015Application to strike the company off the register (3 pages)
29 September 2015Application to strike the company off the register (3 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(3 pages)
30 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10,000
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 September 2014Director's details changed for Mr. Marthinus Jacobus Joubert on 19 September 2014 (2 pages)
24 September 2014Director's details changed for Mr. Marthinus Jacobus Joubert on 19 September 2014 (2 pages)
30 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(3 pages)
30 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(3 pages)
24 July 2013Termination of appointment of Damian Calderbank as a director (1 page)
24 July 2013Termination of appointment of Damian Calderbank as a director (1 page)
24 July 2013Appointment of Mr. Marthinus Jacobus Joubert as a director (2 pages)
24 July 2013Appointment of Mr. Marthinus Jacobus Joubert as a director (2 pages)
4 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
4 July 2012Termination of appointment of Chambers Secretaries Limited as a secretary (1 page)
4 July 2012Termination of appointment of Chambers Secretaries Limited as a secretary (1 page)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
9 June 2010Secretary's details changed for Chambers Secretaries Limited on 16 May 2010 (1 page)
9 June 2010Secretary's details changed for Chambers Secretaries Limited on 16 May 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 June 2009Return made up to 16/05/09; full list of members (4 pages)
9 June 2009Return made up to 16/05/09; full list of members (4 pages)
14 July 2008Director appointed damian james calderbank (1 page)
14 July 2008Secretary appointed chambers secretaries LIMITED (1 page)
14 July 2008Director appointed damian james calderbank (1 page)
14 July 2008Secretary appointed chambers secretaries LIMITED (1 page)
11 July 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
11 July 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
11 July 2008Appointment terminated director premier directors LIMITED (1 page)
11 July 2008Ad 11/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (1 page)
11 July 2008Appointment terminated director premier directors LIMITED (1 page)
11 July 2008Ad 11/07/08\gbp si 9999@1=9999\gbp ic 1/10000\ (1 page)
16 May 2008Incorporation (10 pages)
16 May 2008Incorporation (10 pages)