LE PALM CANNES LIMITED

LE PALM CANNES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLE PALM CANNES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10442626
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LE PALM CANNES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is LE PALM CANNES LIMITED located?

    Registered Office Address
    Unit 4, Lime Court
    Conduit Lane
    EN11 8EP Hoddesdon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LE PALM CANNES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PALM CANNES LIMITEDSep 20, 2017Sep 20, 2017
    LE PALM CANNES LIMITEDOct 24, 2016Oct 24, 2016

    What are the latest accounts for LE PALM CANNES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for LE PALM CANNES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Registered office address changed from International Hotel Investments Plc (Ihi Corinthia Hotel Whitehall Place London SW1A 2BD England to Unit 4, Lime Court Conduit Lane Hoddesdon EN11 8EP on Sep 08, 2020

    1 pagesAD01

    Termination of appointment of Christopher George Anderson as a director on Sep 07, 2020

    1 pagesTM01

    Unaudited abridged accounts made up to Oct 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    6 pagesAA

    Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom to International Hotel Investments Plc (Ihi Corinthia Hotel Whitehall Place London SW1A 2BD on Jan 23, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 22, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 16, 2019

    RES15

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 31, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 23, 2017 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 20, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 19, 2017

    RES15

    Statement of capital following an allotment of shares on Oct 24, 2016

    • Capital: GBP 6
    3 pagesSH01

    Appointment of Mr Milton Russell Nutt as a director on Oct 24, 2016

    2 pagesAP01

    Appointment of Mr Christopher George Anderson as a director on Oct 24, 2016

    2 pagesAP01

    Termination of appointment of Barbara Kahan as a director on Oct 24, 2016

    1 pagesTM01

    Incorporation

    37 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2016

    Statement of capital on Oct 24, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of LE PALM CANNES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUTT, Milton Russell
    Conduit Lane
    EN11 8EP Hoddesdon
    Unit 4, Lime Court
    England
    Director
    Conduit Lane
    EN11 8EP Hoddesdon
    Unit 4, Lime Court
    England
    EnglandBritishCompany Director71515840004
    ANDERSON, Christopher George
    Corinthia Hotel
    SW1A 2BD Whitehall Place
    International Hotel Investments Plc (Ihi
    London
    England
    Director
    Corinthia Hotel
    SW1A 2BD Whitehall Place
    International Hotel Investments Plc (Ihi
    London
    England
    EnglandBritishReal Estate Adviser72537500003
    KAHAN, Barbara
    2 Woodberry Grove
    North Finchley
    N12 0DR London
    Winnington House
    United Kingdom
    Director
    2 Woodberry Grove
    North Finchley
    N12 0DR London
    Winnington House
    United Kingdom
    United KingdomBritishConsultant206677280001

    What are the latest statements on persons with significant control for LE PALM CANNES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 24, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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