Mill Farm Courtyard
Beachampton
Milton Keynes
MK19 6DS
Secretary Name | Mr Stephen Meyer Aaron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS |
Director Name | Mr Michael Meyer Aaron |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Michael Meyer Aaron 50.00% Ordinary |
---|---|
1 at £1 | Stephen Meyer Aaron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,588 |
Current Liabilities | £103,345 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 April 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 July 2013 | Registered office address changed from 4 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 4 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 4 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 2 July 2013 (2 pages) |
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
1 July 2013 | Statement of affairs with form 4.19 (6 pages) |
1 July 2013 | Statement of affairs with form 4.19 (6 pages) |
21 June 2012 | Change of name notice (2 pages) |
21 June 2012 | Company name changed palladium solutions LIMITED\certificate issued on 21/06/12
|
21 June 2012 | Change of name notice (2 pages) |
21 June 2012 | Company name changed palladium solutions LIMITED\certificate issued on 21/06/12
|
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Cancellation of shares. Statement of capital on 10 May 2010
|
10 May 2010 | Cancellation of shares. Statement of capital on 10 May 2010
|
11 February 2010 | Termination of appointment of Michael Aaron as a director (1 page) |
11 February 2010 | Termination of appointment of Michael Aaron as a director (1 page) |
19 January 2010 | Current accounting period extended from 31 July 2009 to 31 January 2010 (1 page) |
19 January 2010 | Current accounting period extended from 31 July 2009 to 31 January 2010 (1 page) |
7 October 2009 | Director's details changed for Michael Meyer Aaron on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen Meyer Aaron on 6 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Stephen Meyer Aaron on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Stephen Meyer Aaron on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Stephen Meyer Aaron on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Stephen Meyer Aaron on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Meyer Aaron on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Meyer Aaron on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen Meyer Aaron on 6 October 2009 (2 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Ad 28/09/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Nc inc already adjusted 27/09/07 (1 page) |
15 October 2007 | Ad 28/09/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 October 2007 | Nc inc already adjusted 27/09/07 (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: 1 park place canary wharf london E14 4HJ (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 1 park place canary wharf london E14 4HJ (1 page) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Return made up to 04/05/05; full list of members (5 pages) |
13 May 2005 | Return made up to 04/05/05; full list of members (5 pages) |
21 May 2004 | New secretary appointed;new director appointed (3 pages) |
21 May 2004 | New secretary appointed;new director appointed (3 pages) |
21 May 2004 | New director appointed (3 pages) |
21 May 2004 | New director appointed (3 pages) |
20 May 2004 | Ad 04/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
20 May 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | Ad 04/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2004 | Resolutions
|
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Incorporation (17 pages) |
4 May 2004 | Incorporation (17 pages) |