PALACE MURREN TITLE LIMITED
Overview
Company Name | PALACE MURREN TITLE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03570002 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PALACE MURREN TITLE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PALACE MURREN TITLE LIMITED located?
Registered Office Address | 4th Floor 45 Monmouth Street WC2H 9DG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PALACE MURREN TITLE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for PALACE MURREN TITLE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Peter Wirth as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Mathys as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fntc (Secretaries) Limited as a secretary on Dec 16, 2019 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on May 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on May 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Patrick Mathys as a director on Jan 29, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Murphy as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Wirth as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brigit Scott as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 5 pages | AA | ||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016 | 1 pages | CH04 | ||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Fntc (Secretaries) Limited on Jan 09, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Michael Murphy on Mar 05, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Fntc (Secretaries) Limited as a secretary on Jan 09, 2015 | 2 pages | AP04 | ||||||||||
Amended accounts for a dormant company made up to May 31, 2014 | 5 pages | AAMD | ||||||||||
Termination of appointment of Michael Murphy as a secretary on Jan 09, 2015 | 2 pages | TM02 | ||||||||||
Who are the officers of PALACE MURREN TITLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HORTON, Andrew William James | Secretary | 22 Carey Way MK46 4DR Olney Buckinghamshire | British | 48999980003 | ||||||||||
MURPHY, Michael | Secretary | 43 Summerville Avenue IRISH Waterford Ireland | Irish | 99944460001 | ||||||||||
FNTC (SECRETARIES) LIMITED | Secretary | Victoria Road IM2 4DF Douglas First Names House Isle Of Man |
| 59454990001 | ||||||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
DARBY, Trevor Anthony | Director | 169 Rayleigh Road Eastwood SS9 5YJ Leigh On Sea Essex | United Kingdom | British | Financial Accountant | 1617420003 | ||||||||
EDMONDSON, David John | Director | 31 Ledsham Park Drive Ledsham CH66 4XZ Little Sutton Cheshire | British | Managing Director | 121775830001 | |||||||||
HORTON, Michael Thomas James | Director | Walnut House The Paddock Emberton MK46 5DJ Olney Buckinghamshire | England | British | Trustee | 45469890001 | ||||||||
MATHYS, Patrick | Director | 45 Monmouth Street WC2H 9DG London 4th Floor | Switzerland | Swiss | Director | 226485280001 | ||||||||
MURPHY, Michael | Director | Majestic Apartments King Edward Road Onchan Apartment 65 Isle Of Man | Isle Of Man | Irish | Director | 99944460002 | ||||||||
SCOTT, Brigit, Mrs. | Director | Ballaconley Farm Lane IM7 3HA Jurby East Lough Ny Shuin Isle Of Man | Isle Of Man | British | Chartered Secretary | 93137570003 | ||||||||
WIRTH, Peter | Director | 45 Monmouth Street WC2H 9DG London 4th Floor | Switzerland | Swiss | Director | 217001990001 | ||||||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of PALACE MURREN TITLE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Continental Trustees Limited | Apr 06, 2016 | 45 Monmouth Street WC2H 9DG London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0