Company NamePelonio Limited
Company StatusDissolved
Company Number07520820
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMaximo Recio
Date of BirthApril 1981 (Born 43 years ago)
NationalitySpanish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address237a Evering Road
London
E5 8AL
Director NameMr Michael Robert Stretton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 17 November 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address237a Evering Road
London
E5 8AL
Director NameAndres Aberasturi
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O William Evans & Partners 20 Harcourt Street
London
W1H 4HG

Contact

Websitepelonio.co.uk/
Email address[email protected]
Telephone020 77399658
Telephone regionLondon

Location

Registered Address237a Evering Road
London
E5 8AL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

40 at £1Maximo Recio
25.00%
Ordinary B
40 at £1Michael Stretton
25.00%
Ordinary B
40 at £1Miquel Lopez
25.00%
Ordinary B
20 at £1Andres Aberasturi
12.50%
Ordinary A
20 at £1Pelonio Comunicacion Sl
12.50%
Ordinary A

Financials

Year2014
Net Worth£8,555
Cash£22,419
Current Liabilities£23,645

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the company off the register (4 pages)
23 July 2015Application to strike the company off the register (4 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 160
(5 pages)
30 March 2015Director's details changed for Maximo Recio on 27 March 2015 (2 pages)
30 March 2015Registered 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 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 160
(5 pages)
30 March 2015Director's details changed for Maximo Recio on 27 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Michael Robert Stretton on 27 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Michael Robert Stretton on 27 March 2015 (2 pages)
30 March 2015Registered 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 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 160
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 160
(5 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 160
(5 pages)
20 February 2014Director's details changed for Maximo Recio on 10 February 2014 (2 pages)
20 February 2014Director's details changed for Maximo Recio on 10 February 2014 (2 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 160
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 March 2013Director's details changed for Maximo Recio on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Maximo Recio on 4 March 2013 (2 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
4 March 2013Director's details changed for Maximo Recio on 4 March 2013 (2 pages)
18 December 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 160
(4 pages)
18 December 2012Change of share class name or designation (2 pages)
18 December 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 160
(4 pages)
18 December 2012Change of share class name or designation (2 pages)
18 December 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 160
(4 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 September 2012Appointment of Mr Michael Robert Stretton as a director (2 pages)
18 September 2012Appointment of Mr Michael Robert Stretton as a director (2 pages)
9 July 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
4 January 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
4 January 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (3 pages)
22 June 2011Termination of appointment of Andres Aberasturi as a director (2 pages)
22 June 2011Termination of appointment of Andres Aberasturi as a director (2 pages)
8 February 2011Incorporation (49 pages)
8 February 2011Incorporation (49 pages)