Company NamePall Mall Art Advisors Ltd
Company StatusDissolved
Company Number07685204
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 9 months ago)
Dissolution Date20 September 2018 (5 years, 7 months ago)
Previous NamePall Mall Partnership UK Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Ward Curnow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 20 September 2018)
RoleDirector And Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr Paul Simon Roberts
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 20 September 2018)
RoleDirector & Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr Nicholas Ward Curnow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleDirector & Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMs Rachel Anne Doerr
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr Paul Simon Roberts
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleDirector & Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameLyon & Turnbull Ltd (Corporation)
StatusResigned
Appointed28 June 2011(same day as company formation)
Correspondence Address33 Broughton Place
Edinburgh
EH1 3RR
Scotland

Contact

Websitepallmallartadvisors.co.uk
Email address[email protected]

Location

Registered Address78 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Lyon & Turnbull LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£269,551
Cash£5,112
Current Liabilities£171,601

Accounts

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

Filing History

20 September 2018Final Gazette dissolved following liquidation (1 page)
20 June 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
23 August 2017Liquidators' statement of receipts and payments to 25 July 2017 (21 pages)
23 August 2017Liquidators' statement of receipts and payments to 25 July 2017 (21 pages)
1 September 2016Appointment of a voluntary liquidator (1 page)
1 September 2016Appointment of a voluntary liquidator (1 page)
1 September 2016Statement of affairs with form 4.19 (5 pages)
1 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-26
(1 page)
1 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-26
(1 page)
1 September 2016Statement of affairs with form 4.19 (5 pages)
21 August 2016Termination of appointment of Rachel Anne Doerr as a director on 28 July 2016 (2 pages)
21 August 2016Termination of appointment of Rachel Anne Doerr as a director on 28 July 2016 (2 pages)
29 June 2016Appointment of Mr Paul Simon Roberts as a director on 3 June 2016 (3 pages)
29 June 2016Appointment of Mr Paul Simon Roberts as a director on 3 June 2016 (3 pages)
24 June 2016Appointment of Nicholas Ward Curnow as a director on 3 June 2016 (3 pages)
24 June 2016Appointment of Nicholas Ward Curnow as a director on 3 June 2016 (3 pages)
19 May 2016Termination of appointment of Lyon & Turnbull Ltd as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Nicholas Ward Curnow as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Lyon & Turnbull Ltd as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Nicholas Ward Curnow as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Paul Simon Roberts as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Paul Simon Roberts as a director on 19 May 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
9 October 2012Company name changed pall mall partnership uk LTD\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2012Company name changed pall mall partnership uk LTD\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-07-04
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
1 August 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
1 August 2012Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)