PALOMA SECURITIES LONDON LIMITED

Register to unlock more data on OkredoRegister

PALOMA SECURITIES LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03476032

Incorporation date

27/11/1997

Size

Full

Contacts

Registered address

Registered address

110 Middlesex Street, London, E1 7HYCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1997)
dot icon25/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2012
First Gazette notice for voluntary strike-off
dot icon04/03/2012
Application to strike the company off the register
dot icon12/01/2012
Annual return made up to 2011-09-30 with full list of shareholders
dot icon11/08/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon23/06/2011
Annual return made up to 2010-09-30 with full list of shareholders
dot icon23/06/2011
Director's details changed for Thomas James Anthony Jr on 2010-09-30
dot icon03/05/2011
Termination of appointment of Thomas Anthony Jr as a director
dot icon27/04/2011
Appointment of Mr Gregory Hayt as a director
dot icon27/04/2011
Appointment of Mr Michael Berner as a director
dot icon27/04/2011
Appointment of Mr Randall Tam as a director
dot icon27/02/2011
Full accounts made up to 2009-12-31
dot icon23/01/2011
Termination of appointment of John O'neill as a director
dot icon21/12/2010
Termination of appointment of John O Neill as a secretary
dot icon21/12/2010
Termination of appointment of Michael Wilkins as a director
dot icon21/12/2010
Termination of appointment of Brad Rothbaum as a director
dot icon21/12/2010
Termination of appointment of Steven Hughes as a director
dot icon21/12/2010
Termination of appointment of John O Neill as a secretary
dot icon07/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon17/05/2009
Return made up to 21/11/08; full list of members; amend
dot icon08/05/2009
Director's Change of Particulars / john o'neill / 20/11/2008 / HouseName/Number was: , now: 2; Street was: 40 winforton street, now: diamond terrace; Area was: , now: greenwich; Post Code was: SE10 8UR, now: SE10 8QN
dot icon08/04/2009
Appointment Terminated Director michael barker
dot icon08/04/2009
Director appointed steven andrew hughes
dot icon20/12/2008
Full accounts made up to 2007-12-31
dot icon09/12/2008
Secretary's Change of Particulars / john oneill / 20/11/2008 / Surname was: oneill, now: o neill
dot icon30/11/2008
Secretary appointed john oneill
dot icon30/11/2008
Appointment Terminated Secretary brad rothbaum
dot icon27/11/2008
Return made up to 21/11/08; no change of members
dot icon07/04/2008
Return made up to 28/11/07; no change of members
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon16/05/2007
New director appointed
dot icon07/05/2007
Director resigned
dot icon07/05/2007
Director resigned
dot icon07/05/2007
New director appointed
dot icon21/12/2006
Return made up to 28/11/06; full list of members
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
New director appointed
dot icon28/03/2006
Ad 21/03/06--------- £ si 15000000@1=15000000 £ ic 1850000/16850000
dot icon28/03/2006
Nc inc already adjusted 21/03/06
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon09/03/2006
New secretary appointed
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Director resigned
dot icon28/02/2006
Secretary resigned
dot icon20/12/2005
Return made up to 28/11/05; full list of members
dot icon05/04/2005
Full accounts made up to 2004-12-31
dot icon20/03/2005
Ad 10/03/05--------- £ si 1585000@1=1585000 £ ic 265000/1850000
dot icon20/03/2005
Nc inc already adjusted 10/03/05
dot icon20/03/2005
Resolutions
dot icon20/03/2005
Resolutions
dot icon22/02/2005
Particulars of mortgage/charge
dot icon19/12/2004
Return made up to 28/11/04; full list of members
dot icon19/12/2004
Director's particulars changed
dot icon10/12/2004
Director's particulars changed
dot icon17/10/2004
Return made up to 28/11/03; full list of members; amend
dot icon17/10/2004
Director's particulars changed
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Director resigned
dot icon21/12/2003
Return made up to 28/11/03; full list of members
dot icon21/12/2003
Director's particulars changed
dot icon13/10/2003
Director's particulars changed
dot icon27/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon04/04/2003
Full accounts made up to 2002-12-31
dot icon05/12/2002
Return made up to 28/11/02; full list of members
dot icon20/11/2002
Full accounts made up to 2001-12-31
dot icon07/08/2002
Director resigned
dot icon18/03/2002
New secretary appointed
dot icon18/03/2002
Secretary resigned
dot icon04/03/2002
Director resigned
dot icon25/02/2002
Director's particulars changed
dot icon25/02/2002
New director appointed
dot icon25/02/2002
New director appointed
dot icon16/12/2001
Return made up to 28/11/01; full list of members
dot icon16/12/2001
Secretary's particulars changed;director's particulars changed
dot icon04/09/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 28/11/00; full list of members
dot icon11/12/2000
Director's particulars changed
dot icon05/09/2000
Full accounts made up to 1999-12-31
dot icon03/01/2000
Return made up to 28/11/99; full list of members
dot icon12/08/1999
Full accounts made up to 1998-12-31
dot icon12/08/1999
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon13/05/1999
Return made up to 28/11/98; full list of members
dot icon08/05/1999
Registered office changed on 09/05/99 from: 35 st thomas street london SE1 9SN
dot icon05/04/1999
New director appointed
dot icon22/03/1999
New director appointed
dot icon16/03/1999
Ad 10/03/99--------- £ si 265000@1=265000 £ ic 2/265002
dot icon16/03/1999
Resolutions
dot icon16/03/1999
Resolutions
dot icon16/03/1999
£ nc 1000/1000000 10/03/99
dot icon14/03/1999
Director resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
Secretary resigned
dot icon11/05/1998
Director resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New secretary appointed
dot icon09/05/1998
Resolutions
dot icon09/05/1998
Registered office changed on 10/05/98 from: 20-22 bedford row london WC1R 4JS
dot icon27/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/11/1997 - 27/11/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/11/1997 - 27/11/1997
43699
Hainsby, Raymond Michael
Director
03/04/2003 - 22/02/2006
4
Page, Michael Thomas
Director
29/01/2002 - 22/02/2006
5
Munyard, Simon Charles
Director
03/04/2003 - 20/05/2004
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PALOMA SECURITIES LONDON LIMITED

PALOMA SECURITIES LONDON LIMITED is an(a) Dissolved company incorporated on 27/11/1997 with the registered office located at 110 Middlesex Street, London, E1 7HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PALOMA SECURITIES LONDON LIMITED?

toggle

PALOMA SECURITIES LONDON LIMITED is currently Dissolved. It was registered on 27/11/1997 and dissolved on 25/06/2012.

Where is PALOMA SECURITIES LONDON LIMITED located?

toggle

PALOMA SECURITIES LONDON LIMITED is registered at 110 Middlesex Street, London, E1 7HY.

What does PALOMA SECURITIES LONDON LIMITED do?

toggle

PALOMA SECURITIES LONDON LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PALOMA SECURITIES LONDON LIMITED?

toggle

The latest filing was on 25/06/2012: Final Gazette dissolved via voluntary strike-off.