About

Registered Number: 04883588
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 3 Wey Court, Mary Road, Guildford, Surrey, GU1 4QU

 

Palm International Consulting Ltd was founded on 01 September 2003 and are based in Guildford in Surrey, it's status at Companies House is "Dissolved". The companies directors are listed as Cooper, Kevin Paul, Cooper, Nathalie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Kevin Paul 01 September 2003 - 1
COOPER, Nathalie 01 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 24 September 2015
AA - Annual Accounts 15 June 2015
AA01 - Change of accounting reference date 03 March 2015
AR01 - Annual Return 09 September 2014
CH04 - Change of particulars for corporate secretary 09 September 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 11 September 2013
CH01 - Change of particulars for director 11 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH04 - Change of particulars for corporate secretary 02 September 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 01 October 2007
395 - Particulars of a mortgage or charge 02 June 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 21 March 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
287 - Change in situation or address of Registered Office 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.