Company NamePalm Mason Commerce Limited
Company StatusDissolved
Company Number07543935
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 1 month ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Alexander Headley
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 3 Harbour Exchange
Canary Wharf
London
E14 9GE
Director NameMr Stephen Peter Mason
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lansdowne Square
Tunbridge Wells
Kent
TN1 2NF
Director NameMr Benjamin Charles Town
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 27 June 2017)
RoleGlobal Sales Director
Country of ResidenceEngland
Correspondence Address10th Floor 3 Harbour Exchange
Canary Wharf
London
E14 9GE

Contact

Websitewww.palmmason.com
Email address[email protected]
Telephone020 78704026
Telephone regionLondon

Location

Registered Address10th Floor 3 Harbour Exchange
Canary Wharf
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (3 pages)
30 March 2017Application to strike the company off the register (3 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
25 May 2016Director's details changed for Mr Alexander Headley on 1 February 2016 (2 pages)
25 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(6 pages)
25 May 2016Director's details changed for Mr Benjamin Charles Town on 1 February 2016 (2 pages)
25 May 2016Director's details changed for Mr Alexander Headley on 1 February 2016 (2 pages)
25 May 2016Director's details changed for Mr Benjamin Charles Town on 1 February 2016 (2 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Registered office address changed from Level 37 1 Canada Square London E14 5AA to 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Level 37 1 Canada Square London E14 5AA to 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE on 1 February 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
17 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
10 April 2013Director's details changed for Mr Alexander Headley on 1 February 2013 (2 pages)
10 April 2013Director's details changed for Mr Alexander Headley on 1 February 2013 (2 pages)
10 April 2013Director's details changed for Mr Alexander Headley on 1 February 2013 (2 pages)
9 April 2013Appointment of Mr Benjamin Charles Town as a director (2 pages)
9 April 2013Appointment of Mr Benjamin Charles Town as a director (2 pages)
22 February 2013Registered office address changed from 16 John Street Tunbridge Wells Kent TN1 2NF United Kingdom on 22 February 2013 (1 page)
22 February 2013Registered office address changed from 16 John Street Tunbridge Wells Kent TN1 2NF United Kingdom on 22 February 2013 (1 page)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
15 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)