About

Registered Number: 04359193
Date of Incorporation: 23/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: 112 Green Lane, Edgware, Middlesex, HA8 8EJ

 

Based in Edgware in Middlesex, Palmcrest Estates Ltd was registered on 23 January 2002, it's status is listed as "Dissolved". We do not know the number of employees at the company. Tikotzki, Erna Ruth, Tikotzki, Shlomo Zeev are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIKOTZKI, Shlomo Zeev 30 May 2002 22 January 2010 1
Secretary Name Appointed Resigned Total Appointments
TIKOTZKI, Erna Ruth 30 May 2002 21 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
SOAS(A) - Striking-off action suspended (Section 652A) 21 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 09 February 2015
AA - Annual Accounts 25 March 2014
AA01 - Change of accounting reference date 24 March 2014
MR04 - N/A 15 March 2014
AR01 - Annual Return 03 February 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 14 April 2010
AP01 - Appointment of director 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 19 November 2007
395 - Particulars of a mortgage or charge 23 October 2007
363a - Annual Return 15 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 26 November 2004
287 - Change in situation or address of Registered Office 16 November 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 02 March 2003
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
395 - Particulars of a mortgage or charge 14 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 19 October 2007 Fully Satisfied

N/A

Charge deed 11 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.