Company NamePalladium Property Partners Ltd
Company StatusDissolved
Company Number08273432
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Andrew Grant Davis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Shirehall Park
London
NW4 2QL

Location

Registered Address3 Sunny Place
London
NW4 1RS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 February 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
22 January 2016Registered office address changed from 77 Chapel Street Billericay Essex CM12 9LR to 3 Sunny Place London NW4 1RS on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from 77 Chapel Street Billericay Essex CM12 9LR to 3 Sunny Place London NW4 1RS on 22 January 2016 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
30 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)