About

Registered Number: 03084281
Date of Incorporation: 26/07/1995 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2017 (7 years and 8 months ago)
Registered Address: 141 Wardour Street, London, W1F 0UT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, Timothy Paul 07 August 1995 16 July 1999 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.