Based in London, Chris Palmer Ltd was setup in 1995, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. Marshall, Timothy Paul is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARSHALL, Timothy Paul | 07 August 1995 | 16 July 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 July 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 19 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 March 2016 | |
AA - Annual Accounts | 30 September 2015 | |
RESOLUTIONS - N/A | 21 January 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 January 2015 | |
4.70 - N/A | 21 January 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 31 July 2013 | |
AA01 - Change of accounting reference date | 16 April 2013 | |
AR01 - Annual Return | 04 August 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 03 May 2011 | |
TM02 - Termination of appointment of secretary | 28 September 2010 | |
AR01 - Annual Return | 08 September 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 11 August 2009 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 02 June 2009 | |
287 - Change in situation or address of Registered Office | 07 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 12 September 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363a - Annual Return | 25 August 2006 | |
AA - Annual Accounts | 14 July 2006 | |
363a - Annual Return | 21 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2005 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
288b - Notice of resignation of directors or secretaries | 13 October 2005 | |
AA - Annual Accounts | 01 September 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 June 2005 | |
AA - Annual Accounts | 16 September 2004 | |
363s - Annual Return | 04 August 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 19 July 2002 | |
363s - Annual Return | 13 August 2001 | |
AA - Annual Accounts | 16 November 2000 | |
363s - Annual Return | 08 August 2000 | |
AA - Annual Accounts | 04 January 2000 | |
288a - Notice of appointment of directors or secretaries | 09 September 1999 | |
288b - Notice of resignation of directors or secretaries | 09 September 1999 | |
363s - Annual Return | 25 August 1999 | |
AA - Annual Accounts | 13 April 1999 | |
363s - Annual Return | 11 December 1998 | |
363s - Annual Return | 11 December 1998 | |
363s - Annual Return | 11 December 1998 | |
363s - Annual Return | 11 December 1998 | |
287 - Change in situation or address of Registered Office | 11 December 1998 | |
AA - Annual Accounts | 12 March 1998 | |
CERTNM - Change of name certificate | 10 October 1997 | |
AA - Annual Accounts | 28 April 1997 | |
395 - Particulars of a mortgage or charge | 08 April 1997 | |
395 - Particulars of a mortgage or charge | 28 October 1996 | |
395 - Particulars of a mortgage or charge | 28 October 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 April 1996 | |
CERTNM - Change of name certificate | 18 October 1995 | |
CERTNM - Change of name certificate | 09 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 1995 | |
288 - N/A | 10 August 1995 | |
288 - N/A | 10 August 1995 | |
288 - N/A | 10 August 1995 | |
288 - N/A | 10 August 1995 | |
NEWINC - New incorporation documents | 26 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over credit balance | 26 March 1997 | Outstanding |
N/A |
Rent deposit deed supplemental to a lease of even date relating to the basement,22 greek street,london W.1 | 24 October 1996 | Outstanding |
N/A |
Rent deposit deed supplemental to a lease of even date relating to ground,first,second,third and fourth floors at 23/24 greek street,london W.1 | 24 October 1996 | Outstanding |
N/A |