Company NamePalmor Ltd
Company StatusDissolved
Company Number08883476
CategoryPrivate Limited Company
Incorporation Date10 February 2014(10 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameDr Ashraf Abdulrahman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMr Abdelhak Tejjini
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Cadman Square
Shenley Lodge
Milton Keynes
MK5 7DW

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Abdelhak Tejjini
50.00%
Ordinary
50 at £1Ashraf Abdulrahman
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£56
Current Liabilities£661

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
6 October 2014Registered office address changed from 34 Sheepcote Drive Long Lawford Rugby Warwickshire CV23 9FG England to C/O Clear House Accountants Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 34 Sheepcote Drive Long Lawford Rugby Warwickshire CV23 9FG England to C/O Clear House Accountants Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 34 Sheepcote Drive Long Lawford Rugby Warwickshire CV23 9FG England to C/O Clear House Accountants Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 October 2014 (1 page)
10 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)