Company NamePalmviet Limited
DirectorLong Hoang Vu
Company StatusActive
Company Number10487274
CategoryPrivate Limited Company
Incorporation Date18 November 2016(7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Long Hoang Vu
Date of BirthAugust 1994 (Born 29 years ago)
NationalityVietnamese
StatusCurrent
Appointed14 June 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address36 Garnet Street
London
E1W 3QT
Director NameMr Long Hoang Vu
Date of BirthAugust 1994 (Born 29 years ago)
NationalityVietnamese
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressKidd Rapinet Llp 29 Harbour Exchange Square
London
E14 9GE
Director NameMrs Thuy Thanh Baillie
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(same day as company formation)
RoleAccountant/Consultant
Country of ResidenceEngland
Correspondence Address27 Beechcroft Road
Bushey
WD23 2JU
Director NameMs Nhung Thi Luong
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityVietnamese
StatusResigned
Appointed04 January 2017(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceVietnam
Correspondence AddressKidd Rapinet Llp 29 Harbour Exchange Square
London
E14 9GE
Director NameMrs Lien Thi Hoang
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityVietnamese
StatusResigned
Appointed04 January 2017(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 June 2022)
RoleBusiness Women
Country of ResidenceVietnam
Correspondence Address27 Beechcroft Road
Bushey
WD23 2JU

Location

Registered Address36 Garnet Street
London
E1W 3QT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts29 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

29 August 2023Micro company accounts made up to 29 November 2022 (3 pages)
23 August 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
31 July 2023Notification of Long Hoang Vu as a person with significant control on 31 July 2023 (2 pages)
27 July 2023Cessation of Long Hoang Vu as a person with significant control on 27 July 2023 (1 page)
26 July 2023Registered office address changed from 35 Garnet Street London E1W 3QT England to 36 Garnet Street London E1W 3QT on 26 July 2023 (1 page)
26 July 2023Registered office address changed from 27 Beechcroft Road Bushey WD23 2JU England to 35 Garnet Street London E1W 3QT on 26 July 2023 (1 page)
29 November 2022Micro company accounts made up to 30 November 2021 (4 pages)
20 June 2022Director's details changed for Mrs Lien Thi Hoang on 14 June 2022 (2 pages)
20 June 2022Termination of appointment of Lien Thi Hoang as a director on 14 June 2022 (1 page)
14 June 2022Cessation of Thuy Thanh Baillie as a person with significant control on 14 June 2022 (1 page)
14 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
14 June 2022Termination of appointment of Thuy Thanh Baillie as a director on 14 June 2022 (1 page)
14 June 2022Notification of Long Hoang Vu as a person with significant control on 14 June 2022 (2 pages)
14 June 2022Appointment of Mr Long Hoang Vu as a director on 14 June 2022 (2 pages)
31 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 30 November 2020 (4 pages)
8 July 2021Compulsory strike-off action has been discontinued (1 page)
7 July 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
24 December 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
30 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
4 March 2020Registered office address changed from Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE United Kingdom to 27 Beechcroft Road Bushey WD23 2JU on 4 March 2020 (1 page)
19 November 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
30 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
29 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
29 May 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
12 March 2018Notification of Thuy Thanh Baillie as a person with significant control on 6 April 2017 (2 pages)
12 March 2018Termination of appointment of Nhung Thi Luong as a director on 1 March 2018 (1 page)
12 March 2018Cessation of Long Hoang Vu as a person with significant control on 6 April 2017 (1 page)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (3 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (3 pages)
4 January 2017Appointment of Mrs Lien Thi Hoang as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Mrs Lien Thi Hoang as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Ms Nhung Thi Luong as a director on 4 January 2017 (2 pages)
4 January 2017Appointment of Ms Nhung Thi Luong as a director on 4 January 2017 (2 pages)
4 January 2017Termination of appointment of Long Hoang Vu as a director on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Long Hoang Vu as a director on 4 January 2017 (1 page)
23 November 2016Registered office address changed from C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE England to Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 23 November 2016 (1 page)
23 November 2016Registered office address changed from C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE England to Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 23 November 2016 (1 page)
23 November 2016Registered office address changed from C/O Kidd Rapinet Llp 29 29 Harbour Exchange Square London E14 9GE England to Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE England to Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE England to Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 23 November 2016 (1 page)
23 November 2016Registered office address changed from C/O Kidd Rapinet Llp 29 29 Harbour Exchange Square London E14 9GE England to Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 23 November 2016 (1 page)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
18 November 2016Incorporation
Statement of capital on 2016-11-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)