Background WavePink WaveYellow Wave

PALACE AMUSEMENTS (HOLDINGS) LIMITED (09263795)

PALACE AMUSEMENTS (HOLDINGS) LIMITED (09263795) is a dissolved UK company. incorporated on 14 October 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. PALACE AMUSEMENTS (HOLDINGS) LIMITED has been registered for 11 years. Current directors include GODDEN, Rochelle Susan.

Company Number
09263795
Status
dissolved
Type
ltd
Incorporated
14 October 2014
Age
11 years
Address
2nd Floor Gadd House, London, N3 2JU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
GODDEN, Rochelle Susan
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALACE AMUSEMENTS (HOLDINGS) LIMITED

PALACE AMUSEMENTS (HOLDINGS) LIMITED is an dissolved company incorporated on 14 October 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. PALACE AMUSEMENTS (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 93110)

Status

dissolved

Active since 11 years ago

Company No

09263795

LTD Company

Age

11 Years

Incorporated 14 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 27 September 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 October 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

2nd Floor Gadd House Arcadia Avenue London, N3 2JU,

Previous Addresses

2 Mountain Court 310 Friem Barnet Lane Whetstone London N20 0YZ
From: 14 October 2014To: 12 October 2017
Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Mar 16
Director Joined
Jan 19
Director Left
Nov 19
Director Left
Nov 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GODDEN, Rochelle Susan

Active
Gadd House, LondonN3 2JU
Born October 1958
Director
Appointed 02 Jan 2019

GODDEN, Jeremy Michael

Resigned
Gadd House, LondonN3 2JU
Born October 1990
Director
Appointed 14 Oct 2014
Resigned 13 Oct 2019

GODDEN, Jordan Harry

Resigned
Gadd House, LondonN3 2JU
Born October 1993
Director
Appointed 14 Oct 2014
Resigned 13 Oct 2019

Persons with significant control

2

Mr Jordan Harry Godden

Active
Gadd House, LondonN3 2JU
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jeremy Michael Godden

Active
Gadd House, LondonN3 2JU
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
12 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
18 December 2023
DS01DS01
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
3 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2014
NEWINCIncorporation