About

Registered Number: 03112733
Date of Incorporation: 11/10/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 2 months ago)
Registered Address: Hartfield Place, 40-44 High Street, Northwood, Middlesex, HA6 1BN

 

Palmers of Chiswick Ltd was setup in 1995, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the Palmers of Chiswick Ltd. The companies directors are listed as Palmer, Douglas, Palmer, Ellen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Douglas 11 October 1995 - 1
Secretary Name Appointed Resigned Total Appointments
PALMER, Ellen 11 October 1995 25 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 09 November 2015
CH01 - Change of particulars for director 09 November 2015
AA - Annual Accounts 19 January 2015
AA01 - Change of accounting reference date 09 January 2015
AD01 - Change of registered office address 07 January 2015
AR01 - Annual Return 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 16 November 2010
CH04 - Change of particulars for corporate secretary 16 November 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 15 May 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 24 October 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 18 October 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 17 October 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 01 October 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 18 October 2000
363s - Annual Return 12 October 1999
RESOLUTIONS - N/A 21 September 1999
AA - Annual Accounts 21 September 1999
AA - Annual Accounts 08 September 1999
CERTNM - Change of name certificate 25 August 1999
225 - Change of Accounting Reference Date 25 August 1999
RESOLUTIONS - N/A 27 November 1998
AA - Annual Accounts 27 November 1998
363s - Annual Return 04 November 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 16 October 1996
225 - Change of Accounting Reference Date 11 June 1996
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
287 - Change in situation or address of Registered Office 23 October 1995
NEWINC - New incorporation documents 11 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.