About

Registered Number: 03084281
Date of Incorporation: 26/07/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2017 (6 years and 9 months ago)
Registered Address: 141 Wardour Street, London, W1F 0UT

 

Based in London, Chris Palmer Ltd was setup in 1995. Marshall, Timothy Paul is listed as a director of the company. We do not know the number of employees at 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.