CHRIS PALMER LIMITED
LONDON GORGEOUS ENTERPRISES LIMITED

Hellopages » Greater London » Westminster » W1F 0UT
Company number 03084281
Status Liquidation
Incorporation Date 26 July 1995
Company Type Private Limited Company
Address 141 WARDOUR STREET, LONDON, W1F 0UT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 30 December 2015; Total exemption small company accounts made up to 30 December 2014. The most likely internet sites of CHRIS PALMER LIMITED are www.chrispalmer.co.uk, and www.chris-palmer.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Chris Palmer Limited is a Private Limited Company. The company registration number is 03084281. Chris Palmer Limited has been working since 26 July 1995. The present status of the company is Liquidation. The registered address of Chris Palmer Limited is 141 Wardour Street London W1f 0ut. . PALMER, Christopher Robert is a Director of the company. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Secretary MARSHALL, Timothy Paul has been resigned. Secretary ROTHWELL, Paul Julian De Weldycz has been resigned. Secretary CARLTON REGISTRARS LIMITED has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
PALMER, Christopher Robert
Appointed Date: 07 August 1995
70 years old

Resigned Directors

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 07 August 1995
Appointed Date: 26 July 1995

Secretary
MARSHALL, Timothy Paul
Resigned: 16 July 1999
Appointed Date: 07 August 1995

Secretary
ROTHWELL, Paul Julian De Weldycz
Resigned: 01 July 2005
Appointed Date: 16 July 1999

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 28 September 2010
Appointed Date: 01 July 2005

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 07 August 1995
Appointed Date: 26 July 1995

CHRIS PALMER LIMITED Events

19 Apr 2017
Return of final meeting in a members' voluntary winding up
01 Mar 2016
Liquidators' statement of receipts and payments to 30 December 2015
30 Sep 2015
Total exemption small company accounts made up to 30 December 2014
21 Jan 2015
Appointment of a voluntary liquidator
21 Jan 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-31
  • LRESSP ‐ Special resolution to wind up on 2014-12-31

...
... and 58 more events
10 Aug 1995
Secretary resigned
10 Aug 1995
Director resigned
10 Aug 1995
New director appointed
10 Aug 1995
New secretary appointed
26 Jul 1995
Incorporation

CHRIS PALMER LIMITED Charges

26 March 1997
Charge over credit balance
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: Coutts & Company
Description: Charge over a cash deposit of £115,495.
24 October 1996
Rent deposit deed supplemental to a lease of even date relating to the basement,22 greek street,london W.1
Delivered: 28 October 1996
Status: Outstanding
Persons entitled: Video Time Limited
Description: Initial deposit of £1,500 and all interest thereon. See the…
24 October 1996
Rent deposit deed supplemental to a lease of even date relating to ground,first,second,third and fourth floors at 23/24 greek street,london W.1
Delivered: 28 October 1996
Status: Outstanding
Persons entitled: Vodeo Time Limited
Description: Initial deposit of £16,347.50 and all interest thereon. See…