London
E5 8AL
Director Name | Mr Michael Robert Stretton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 November 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 237a Evering Road London E5 8AL |
Director Name | Andres Aberasturi |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O William Evans & Partners 20 Harcourt Street London W1H 4HG |
Website | pelonio.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77399658 |
Telephone region | London |
Registered Address | 237a Evering Road London E5 8AL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
40 at £1 | Maximo Recio 25.00% Ordinary B |
---|---|
40 at £1 | Michael Stretton 25.00% Ordinary B |
40 at £1 | Miquel Lopez 25.00% Ordinary B |
20 at £1 | Andres Aberasturi 12.50% Ordinary A |
20 at £1 | Pelonio Comunicacion Sl 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £8,555 |
Cash | £22,419 |
Current Liabilities | £23,645 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2015 | Application to strike the company off the register (4 pages) |
23 July 2015 | Application to strike the company off the register (4 pages) |
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Maximo Recio on 27 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from Unit 4 5 Durham Yard London E2 6QF to 237a Evering Road London E5 8AL on 30 March 2015 (1 page) |
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Maximo Recio on 27 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Michael Robert Stretton on 27 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr Michael Robert Stretton on 27 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from Unit 4 5 Durham Yard London E2 6QF to 237a Evering Road London E5 8AL on 30 March 2015 (1 page) |
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Maximo Recio on 10 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Maximo Recio on 10 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 March 2013 | Director's details changed for Maximo Recio on 4 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Maximo Recio on 4 March 2013 (2 pages) |
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Director's details changed for Maximo Recio on 4 March 2013 (2 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
18 December 2012 | Change of share class name or designation (2 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
18 December 2012 | Change of share class name or designation (2 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 September 2012 | Appointment of Mr Michael Robert Stretton as a director (2 pages) |
18 September 2012 | Appointment of Mr Michael Robert Stretton as a director (2 pages) |
9 July 2012 | Registered office address changed from C/O William Evans & Partners 20 Harcourt Street London W1H 4HG United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from C/O William Evans & Partners 20 Harcourt Street London W1H 4HG United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from C/O William Evans & Partners 20 Harcourt Street London W1H 4HG United Kingdom on 9 July 2012 (2 pages) |
26 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
4 January 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages) |
22 June 2011 | Termination of appointment of Andres Aberasturi as a director (2 pages) |
22 June 2011 | Termination of appointment of Andres Aberasturi as a director (2 pages) |
8 February 2011 | Incorporation (49 pages) |
8 February 2011 | Incorporation (49 pages) |