Company Name40 Palace Gardens Terrace Limited
Company StatusDissolved
Company Number08729289
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameJohn William May
StatusClosed
Appointed11 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address17 Kensington Place
London
W8 7PT
Director NameMr John William May
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2020(6 years, 2 months after company formation)
Appointment Duration3 months (closed 07 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Place
London
W8 7PT
Director NameMr John William May
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Place
London
W8 7PT
Director NameMichael John Hickey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Seaview Park, Shankill
Dublin
18
Ireland
Director NameNova Hull
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill Farm
Llancloudy
Hereford
Herefordshire
HR2 8QP
Wales
Director NameMr Arthur Malcolm Daws
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 40 Palace Gardens Terrace
London
W8 4RP
Director NameMr Lee Varey Foster
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Palace Gardens Terrace
Kensington
London
W8 4RP
Director NameMr Hamesh Khatkar
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 January 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Palace Gardens Terrace
London
W8 4RP
Director NameKensington Place Nominess (No.1) Limited (Corporation)
StatusResigned
Appointed08 January 2014(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 2015)
Correspondence Address17 Kensington Place
London
W8 7PT

Location

Registered Address17 Kensington Place
London
W8 7PT
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

100 at £1John William May
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2020Registered office address changed from 40 Palace Gardens Terrace London W8 4RP to 17 Kensington Place London W8 7PT on 22 February 2020 (1 page)
19 February 2020Registered office address changed from 17 Kensington Place London W8 7PT to 40 Palace Gardens Terrace London W8 4RP on 19 February 2020 (2 pages)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
13 January 2020Application to strike the company off the register (3 pages)
7 January 2020Termination of appointment of Arthur Malcolm Daws as a director on 7 January 2020 (1 page)
7 January 2020Appointment of Mr John William May as a director on 7 January 2020 (2 pages)
7 January 2020Termination of appointment of Hamesh Khatkar as a director on 7 January 2020 (1 page)
18 October 2019Termination of appointment of Lee Varey Foster as a director on 17 October 2019 (1 page)
18 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
20 December 2017Appointment of Hamesh Khatkar as a director on 13 December 2017 (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
18 September 2017Termination of appointment of Nova Hull as a director on 11 September 2017 (1 page)
18 September 2017Termination of appointment of Nova Hull as a director on 11 September 2017 (1 page)
4 September 2017Termination of appointment of Michael John Hickey as a director on 25 August 2017 (1 page)
4 September 2017Termination of appointment of Michael John Hickey as a director on 25 August 2017 (1 page)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
19 July 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(7 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(7 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
2 April 2015Termination of appointment of John William May as a director on 17 March 2015 (2 pages)
2 April 2015Termination of appointment of Kensington Place Nominess (No.1) Limited as a director on 17 March 2015 (2 pages)
2 April 2015Appointment of Michael John Hickey as a director on 17 March 2015 (3 pages)
2 April 2015Termination of appointment of Kensington Place Nominess (No.1) Limited as a director on 17 March 2015 (2 pages)
2 April 2015Termination of appointment of John William May as a director on 17 March 2015 (2 pages)
2 April 2015Appointment of Lee Varey Foster as a director on 17 March 2015 (3 pages)
2 April 2015Appointment of Lee Varey Foster as a director on 17 March 2015 (3 pages)
2 April 2015Appointment of Michael John Hickey as a director on 17 March 2015 (3 pages)
2 April 2015Appointment of Arthur Malcolm Daws as a director on 17 March 2015 (3 pages)
2 April 2015Appointment of Nova Hull as a director on 17 March 2015 (3 pages)
2 April 2015Appointment of Arthur Malcolm Daws as a director on 17 March 2015 (3 pages)
2 April 2015Appointment of Nova Hull as a director on 17 March 2015 (3 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
13 January 2014Appointment of Kensington Place Nominess (No.1) Limited as a director (3 pages)
13 January 2014Appointment of Kensington Place Nominess (No.1) Limited as a director (3 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
(45 pages)
11 October 2013Incorporation
Statement of capital on 2013-10-11
  • GBP 100
(45 pages)