Company NamePalooka Limited
Company StatusDissolved
Company Number05679735
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin Schouten
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY
Secretary NameMrs Valerie Ahrens
NationalityFrench
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleSupply Manager
Correspondence Address44 Abbotsbury Close
London
W14 8EQ

Location

Registered Address44 Abbotsbury Close
London
W14 8EQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Net Worth£131,944
Cash£126,015
Current Liabilities£10,519

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
26 November 2010Application to strike the company off the register (3 pages)
26 November 2010Application to strike the company off the register (3 pages)
20 October 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page)
20 October 2010Previous accounting period extended from 31 January 2010 to 30 April 2010 (1 page)
11 February 2010Director's details changed for Mr Martin Schouten on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Martin Schouten on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1,000
(4 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1,000
(4 pages)
20 January 2010Director's details changed for Mr Martin Schouten on 15 January 2010 (3 pages)
20 January 2010Director's details changed for Mr Martin Schouten on 15 January 2010 (3 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
22 June 2009Registered office changed on 22/06/2009 from flat 3 18 greenaway gardens london NW3 7DH (1 page)
22 June 2009Secretary's change of particulars / valerie ahrens / 19/06/2009 (2 pages)
22 June 2009Director's Change of Particulars / martin schouten / 19/06/2009 / Nationality was: netherlands, now: dutch; Title was: , now: mr; HouseName/Number was: , now: 44; Street was: flat 3 18 greenaway gardens, now: abbotsbury close; Post Code was: NW3 7BH, now: W14 8EQ; Country was: , now: united kingdom (2 pages)
22 June 2009Secretary's Change of Particulars / valerie ahrens / 19/06/2009 / Title was: , now: mrs; HouseName/Number was: , now: 44; Street was: flat 3 18 greenaway gardens, now: abbotsbury close; Post Code was: NW3 7DH, now: W14 8EQ; Country was: , now: united kingdom (2 pages)
22 June 2009Registered office changed on 22/06/2009 from flat 3 18 greenaway gardens london NW3 7DH (1 page)
22 June 2009Director's change of particulars / martin schouten / 19/06/2009 (2 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 January 2007Return made up to 18/01/07; full list of members (2 pages)
29 January 2007Return made up to 18/01/07; full list of members (2 pages)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
19 June 2006Registered office changed on 19/06/06 from: 75 gilbey house 38 jamestown road london NW1 7BY (1 page)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Registered office changed on 19/06/06 from: 75 gilbey house 38 jamestown road london NW1 7BY (1 page)
18 January 2006Incorporation (14 pages)
18 January 2006Incorporation (14 pages)