Company NamePalio Capital Management Limited
Company StatusDissolved
Company Number07062394
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 5 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameAurora Capital Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren Michael Gibson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Michael Patrick Henebery
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Jeremy Charles Wilson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(1 year after company formation)
Appointment Duration4 years, 9 months (closed 04 August 2015)
RoleFinance
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Secretary NameBuzzacott Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 2009(same day as company formation)
Correspondence Address130 Wood Street
London
EC2V 6DL

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

663 at £0.01Michael Patrick Henebery
66.30%
Ordinary
194 at £0.01Darren Michael Gibson
19.40%
Ordinary
143 at £0.01Jeremy Charles Wilson
14.30%
Ordinary

Financials

Year2014
Turnover£8,435
Net Worth-£202,107
Cash£8,490
Current Liabilities£731,554

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
8 April 2015Application to strike the company off the register (3 pages)
8 April 2015Application to strike the company off the register (3 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10
(4 pages)
19 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10
(4 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10
(4 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10
(4 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
3 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
21 December 2011Secretary's details changed for Buzzacott Secretaries Limited on 14 February 2011 (2 pages)
21 December 2011Secretary's details changed for Buzzacott Secretaries Limited on 14 February 2011 (2 pages)
3 August 2011Full accounts made up to 31 March 2011 (11 pages)
3 August 2011Full accounts made up to 31 March 2011 (11 pages)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG United Kingdom on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG United Kingdom on 14 February 2011 (1 page)
2 February 2011Sub-division of shares on 17 January 2011 (5 pages)
2 February 2011Sub-division of shares on 17 January 2011 (5 pages)
2 February 2011Resolutions
  • RES13 ‐ Subdivision 17/01/2011
(1 page)
2 February 2011Resolutions
  • RES13 ‐ Subdivision 17/01/2011
(1 page)
14 December 2010Appointment of Mr Jeremy Charles Wilson as a director (2 pages)
14 December 2010Appointment of Mr Jeremy Charles Wilson as a director (2 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
23 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
23 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
23 November 2009Company name changed aurora capital LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
23 November 2009Company name changed aurora capital LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(2 pages)
23 November 2009Change of name notice (2 pages)
23 November 2009Change of name notice (2 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)