About

Registered Number: 04238970
Date of Incorporation: 21/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: ABBOTT MANAGEMENT LIMITED, Suite 3 Second Floor, St George'S House 15 Hanover Square, London, W1S 1HS

 

19-23 Palace Court Freehold Ltd was founded on 21 June 2001 with its registered office in London, it's status at Companies House is "Dissolved". There are no directors listed for this business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
CH01 - Change of particulars for director 26 June 2015
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 25 June 2014
CH03 - Change of particulars for secretary 25 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 17 May 2012
AA - Annual Accounts 14 March 2012
AD01 - Change of registered office address 08 February 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 22 April 2008
287 - Change in situation or address of Registered Office 26 March 2008
363s - Annual Return 11 December 2007
287 - Change in situation or address of Registered Office 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
395 - Particulars of a mortgage or charge 10 April 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 04 August 2004
AA - Annual Accounts 06 May 2004
287 - Change in situation or address of Registered Office 02 July 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 16 July 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
287 - Change in situation or address of Registered Office 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 02 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.