Company NamePalladio Developments Limited
Company StatusDissolved
Company Number08973343
CategoryPrivate Limited Company
Incorporation Date2 April 2014(9 years, 12 months ago)
Dissolution Date9 August 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameLara Taher Helmy
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 09 August 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Western Trading Estate
Park Royal
London
NW10 7LU
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed02 April 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Piers Scott Shepherd
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Western Trading Estate
Park Royal
London
NW10 7LU
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed02 April 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.tigerdevelopments.co.uk
Email address[email protected]
Telephone020 77584730
Telephone regionLondon

Location

Registered AddressUnit C Western Trading Estate
Park Royal
London
NW10 7LU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016Termination of appointment of Piers Scott Shepherd as a director on 26 August 2015 (2 pages)
17 May 2016Termination of appointment of Piers Scott Shepherd as a director on 26 August 2015 (2 pages)
11 May 2016Application to strike the company off the register (3 pages)
11 May 2016Application to strike the company off the register (3 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(6 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(6 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(6 pages)
14 May 2014Register(s) moved to registered inspection location (1 page)
14 May 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 14 May 2014 (1 page)
14 May 2014Register inspection address has been changed (1 page)
14 May 2014Register(s) moved to registered inspection location (1 page)
14 May 2014Register inspection address has been changed (1 page)
13 May 2014Appointment of Mr Piers Scott Shepherd as a director (2 pages)
13 May 2014Appointment of Mr Piers Scott Shepherd as a director (2 pages)
13 May 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
13 May 2014Appointment of Lara Taher Helmy as a director (2 pages)
13 May 2014Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
13 May 2014Appointment of Lara Taher Helmy as a director (2 pages)
13 May 2014Termination of appointment of Richard Bursby as a director (1 page)
13 May 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
13 May 2014Termination of appointment of Richard Bursby as a director (1 page)
13 May 2014Termination of appointment of Huntsmoor Limited as a director (1 page)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(55 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(55 pages)