Company NamePalayok Enterprises Limited
Company StatusDissolved
Company Number09192263
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Charlmagne Asuit
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(same day as company formation)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address64 Salford Road
London
SW2 4BG
Director NameMs Agnes Veronica Bandong
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(same day as company formation)
RoleSales And Marketing Professional
Country of ResidenceEngland
Correspondence Address12 Second Avenue
Walton-On-Thames
Surrey
KT12 2HW
Director NameMr Steven John McSorley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 06 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Second Avenue
Walton-On-Thames
Surrey
KT12 2HW
Secretary NameMr Patrick Edward Mc Sorley
StatusClosed
Appointed21 July 2017(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address12 Second Avenue
Walton On Thames
Surrey
KT12 2HW

Location

Registered Address12 Second Avenue
Walton On Thames
Surrey
KT12 2HW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London

Shareholders

1 at £1Agnes Veronica Bandong
50.00%
Ordinary
1 at £1Charlmagne Asuit
50.00%
Ordinary

Accounts

Latest Accounts1 October 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End01 October

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2020Confirmation statement made on 16 August 2020 with updates (5 pages)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
19 May 2020Application to strike the company off the register (3 pages)
7 May 2020Registered office address changed from 64 Salford Road London SW2 4BG to 12 Second Avenue Walton on Thames Surrey KT12 2HW on 7 May 2020 (1 page)
30 April 2020Micro company accounts made up to 1 October 2019 (2 pages)
29 March 2020Previous accounting period extended from 31 August 2019 to 1 October 2019 (1 page)
16 August 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
4 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 29 August 2018 with updates (5 pages)
16 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
21 July 2017Appointment of Mr Patrick Edward Mc Sorley as a secretary on 21 July 2017 (2 pages)
21 July 2017Appointment of Mr Patrick Edward Mc Sorley as a secretary on 21 July 2017 (2 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (8 pages)
31 August 2016Confirmation statement made on 29 August 2016 with updates (8 pages)
29 August 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 3
(3 pages)
29 August 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 3
(3 pages)
20 June 2016Appointment of Mr Steven John Mcsorley as a director on 1 June 2016 (2 pages)
20 June 2016Appointment of Mr Steven John Mcsorley as a director on 1 June 2016 (2 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 September 2015Director's details changed for Ms Agnes Veronica Bandong on 29 August 2014 (2 pages)
3 September 2015Director's details changed for Charlmagne Asuit on 29 August 2014 (2 pages)
3 September 2015Director's details changed for Charlmagne Asuit on 29 August 2014 (2 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
3 September 2015Director's details changed for Ms Agnes Veronica Bandong on 29 August 2014 (2 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(4 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 2
(27 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 2
(27 pages)