About

Registered Number: 03846347
Date of Incorporation: 22/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 15 Abchurch Lane, London, EC4N 7BW,

 

Palmerston Investment Holdings (UK) Ltd was registered on 22 September 1999, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLOSTERMANN, Dieter 11 October 1999 - 1
MOORE, James 30 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 16 January 2020
AA01 - Change of accounting reference date 25 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 03 October 2018
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 25 September 2017
PSC04 - N/A 12 September 2017
AA - Annual Accounts 18 August 2017
CH01 - Change of particulars for director 08 February 2017
AD01 - Change of registered office address 14 December 2016
AA - Annual Accounts 12 October 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 15 January 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 23 September 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 22 July 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 18 October 2011
DISS40 - Notice of striking-off action discontinued 05 October 2011
AR01 - Annual Return 03 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
MG01 - Particulars of a mortgage or charge 07 August 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 07 October 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 17 October 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 04 October 2000
225 - Change of Accounting Reference Date 26 July 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
NEWINC - New incorporation documents 22 September 1999

Mortgages & Charges

Description Date Status Charge by
Charge over shares 03 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.