Company NamePaltrow Projects Llp
Company StatusDissolved
Company NumberOC319220
CategoryLimited Liability Partnership
Incorporation Date20 April 2006(18 years ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Directors

LLP Designated Member NameAlteron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 01 December 2015)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameCentron Inc. (Corporation)
StatusClosed
Appointed03 October 2012(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 01 December 2015)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
British Virgin Islands
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address35 New Road
Belize City
British Virgin Islands
Belize

Location

Registered AddressSuite 1 Level 14 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£17,938
Net Worth£333,456
Cash£317,018
Current Liabilities£1,500

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption full accounts made up to 30 April 2014 (3 pages)
30 June 2014Total exemption full accounts made up to 30 April 2014 (3 pages)
20 April 2014Annual return made up to 20 April 2014 (3 pages)
20 April 2014Annual return made up to 20 April 2014 (3 pages)
2 August 2013Total exemption full accounts made up to 30 April 2013 (3 pages)
2 August 2013Total exemption full accounts made up to 30 April 2013 (3 pages)
21 April 2013Annual return made up to 20 April 2013 (3 pages)
21 April 2013Annual return made up to 20 April 2013 (3 pages)
5 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
5 October 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
5 October 2012Appointment of Centron Inc. as a member (2 pages)
5 October 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
5 October 2012Appointment of Centron Inc. as a member (2 pages)
5 October 2012Appointment of Alteron Corp. as a member (2 pages)
5 October 2012Appointment of Alteron Corp. as a member (2 pages)
5 October 2012Total exemption full accounts made up to 30 April 2012 (3 pages)
5 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
5 October 2012Total exemption full accounts made up to 30 April 2012 (3 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Annual return made up to 20 April 2012 (3 pages)
31 August 2012Annual return made up to 20 April 2012 (3 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Total exemption full accounts made up to 30 April 2011 (3 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (3 pages)
2 June 2011Registered office address changed from 39 Wetherby Mansions Earls Court Square London SW5 9BH on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 39 Wetherby Mansions Earls Court Square London SW5 9BH on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 39 Wetherby Mansions Earls Court Square London SW5 9BH on 2 June 2011 (1 page)
3 May 2011Annual return made up to 20 April 2011 (7 pages)
3 May 2011Annual return made up to 20 April 2011 (7 pages)
28 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
28 February 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
1 September 2010Total exemption full accounts made up to 30 April 2010 (3 pages)
1 September 2010Total exemption full accounts made up to 30 April 2010 (3 pages)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Annual return made up to 20 April 2010 (5 pages)
25 August 2010Annual return made up to 20 April 2010 (5 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
11 January 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
11 January 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
18 September 2009Annual return made up to 20/04/09 (2 pages)
18 September 2009Annual return made up to 20/04/09 (2 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Annual return made up to 20/04/08 (2 pages)
21 October 2008Annual return made up to 20/04/08 (2 pages)
17 June 2008Total exemption full accounts made up to 30 April 2008 (3 pages)
17 June 2008Total exemption full accounts made up to 30 April 2008 (3 pages)
16 May 2007Total exemption full accounts made up to 30 April 2007 (3 pages)
16 May 2007Total exemption full accounts made up to 30 April 2007 (3 pages)
4 May 2007Annual return made up to 20/04/07 (2 pages)
4 May 2007Annual return made up to 20/04/07 (2 pages)
20 April 2006Incorporation (3 pages)
20 April 2006Incorporation (3 pages)