Company NamePalladium 2013 Limited
Company StatusDissolved
Company Number08612880
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Pietro Berardelli
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed29 May 2015(1 year, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMarco Achille
Date of BirthApril 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressVia Marconi (Residenza Parco 841)
Basiglio
Milano
20080
Director NameMr Norberto Achille
Date of BirthApril 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2014(8 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Michael Filiou Plc Salisbury House
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Giancarlo Ciacciofera
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2014(8 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2015)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Michael Filiou Plc Salisbury House
Potters Bar
Hertfordshire
EN6 5AS
Director NameMs Patricia Ann Petrou
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2015(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressSalisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
17 May 2018Application to strike the company off the register (3 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 April 2018Previous accounting period shortened from 30 December 2017 to 30 September 2017 (1 page)
23 December 2017Total exemption full accounts made up to 30 December 2016 (8 pages)
23 December 2017Total exemption full accounts made up to 30 December 2016 (8 pages)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • EUR 1,000
(3 pages)
24 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • EUR 1,000
(3 pages)
23 May 2016Termination of appointment of Patricia Ann Petrou as a director on 29 May 2015 (1 page)
23 May 2016Termination of appointment of Patricia Ann Petrou as a director on 29 May 2015 (1 page)
23 May 2016Appointment of Mr Pietro Berardelli as a director on 29 May 2015 (2 pages)
23 May 2016Appointment of Mr Pietro Berardelli as a director on 29 May 2015 (2 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • EUR 1,000
(3 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • EUR 1,000
(3 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • EUR 1,000
(3 pages)
26 May 2015Registered office address changed from C/O Michael Filiou Plc Salisbury House Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 26 May 2015 (1 page)
26 May 2015Registered office address changed from C/O Michael Filiou Plc Salisbury House Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 26 May 2015 (1 page)
30 March 2015Termination of appointment of Giancarlo Ciacciofera as a director on 15 March 2015 (1 page)
30 March 2015Appointment of Ms Patricia Ann Petrou as a director on 15 March 2015 (2 pages)
30 March 2015Termination of appointment of Norberto Achille as a director on 15 March 2015 (1 page)
30 March 2015Appointment of Ms Patricia Ann Petrou as a director on 15 March 2015 (2 pages)
30 March 2015Termination of appointment of Giancarlo Ciacciofera as a director on 15 March 2015 (1 page)
30 March 2015Termination of appointment of Norberto Achille as a director on 15 March 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 May 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
7 May 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • EUR 1,000
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • EUR 1,000
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • EUR 1,000
(3 pages)
30 April 2014Appointment of Mr Norberto Achille as a director (2 pages)
30 April 2014Appointment of Mr Giancarlo Ciacciofera as a director (2 pages)
30 April 2014Termination of appointment of Marco Achille as a director (1 page)
30 April 2014Appointment of Mr Norberto Achille as a director (2 pages)
30 April 2014Appointment of Mr Giancarlo Ciacciofera as a director (2 pages)
30 April 2014Termination of appointment of Marco Achille as a director (1 page)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)