Company NameMichelle Palmer Designs Limited
Company StatusDissolved
Company Number09252594
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 6 months ago)
Dissolution Date5 September 2023 (7 months, 2 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Michelle Palmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address58a High Street
Hampton Wick
Kingston Upon Thames
KT1 4DB
Director NameMs Michelle Elizabeth Conant
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address58a High Street
Hampton Wick
Kingston Upon Thames
KT1 4DB

Location

Registered Address58a High Street
Hampton Wick
Kingston Upon Thames
KT1 4DB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
13 June 2023Application to strike the company off the register (1 page)
10 January 2023Confirmation statement made on 27 November 2022 with no updates (3 pages)
29 November 2022Change of details for Ms Michelle Palmer as a person with significant control on 29 November 2022 (2 pages)
29 November 2022Director's details changed for Ms Michelle Palmer on 29 November 2022 (2 pages)
29 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
11 January 2022Confirmation statement made on 27 November 2021 with no updates (3 pages)
31 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
29 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
29 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
31 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
31 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 December 2017Registered office address changed from 7 Greville House Biggs Row London SW15 1DN England to 58a High Street Hampton Wick Kingston upon Thames KT1 4DB on 18 December 2017 (1 page)
18 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 July 2017Registered office address changed from 7 Greyville House Biggs Row London SW15 1DN England to 7 Greville House Biggs Row London SW15 1DN on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 7 Greyville House Biggs Row London SW15 1DN England to 7 Greville House Biggs Row London SW15 1DN on 25 July 2017 (1 page)
28 November 2016Registered office address changed from 23 Gloucester Road London W3 8PD to 7 Greyville House Biggs Row London SW15 1DN on 28 November 2016 (1 page)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Registered office address changed from 23 Gloucester Road London W3 8PD to 7 Greyville House Biggs Row London SW15 1DN on 28 November 2016 (1 page)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders (3 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders (3 pages)
27 November 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1
(3 pages)
27 November 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 0.001
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 0.001
(3 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)