About

Registered Number: 04444139
Date of Incorporation: 21/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 3 months ago)
Registered Address: 51 Chaucer Avenue, Hayes, Middlesex, UB4 0AR

 

Palace Fashion Ltd was established in 2002, it's status is listed as "Dissolved". Palace Fashion Ltd has 4 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PREMI, Jagmohan Singh 20 June 2003 - 1
KAUR, Nirmohan 24 May 2002 20 June 2003 1
Secretary Name Appointed Resigned Total Appointments
PREMI, Amrit Kaur 20 June 2003 - 1
PREMI, Jagmohan Singh 24 May 2002 28 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 04 July 2009
287 - Change in situation or address of Registered Office 04 July 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 30 June 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 01 March 2004
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
363s - Annual Return 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 17 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288c - Notice of change of directors or secretaries or in their particulars 29 October 2002
288c - Notice of change of directors or secretaries or in their particulars 29 October 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.