Company NameLokalyte Ltd
Company StatusDissolved
Company Number10560988
CategoryPrivate Limited Company
Incorporation Date12 January 2017(7 years, 3 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NameAlldealzz UK Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameJayson Sabal
Date of BirthJune 1989 (Born 34 years ago)
NationalityFilipino
StatusClosed
Appointed12 January 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 150 Vita Apartment Caithness Walk
Croydon
CR0 2WD
Director NameMrs Janice O'Malley
Date of BirthAugust 1987 (Born 36 years ago)
NationalityFilipino
StatusClosed
Appointed01 May 2017(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 27 November 2018)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence AddressFlat 150 Vita Apartment Caithness Walk
Croydon
CR0 2WD
Director NameMrs Janice O'Malley
Date of BirthAugust 1987 (Born 36 years ago)
NationalityFilipino
StatusResigned
Appointed12 January 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address14 Harlech Street
Liverpool
L4 3RJ

Location

Registered AddressFlat 150 Vita Apartment Caithness Walk
Croydon
CR0 2WD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-03
(3 pages)
4 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-03
(3 pages)
15 May 2017Appointment of Mrs Janice O'malley as a director on 1 May 2017 (2 pages)
15 May 2017Appointment of Mrs Janice O'malley as a director on 1 May 2017 (2 pages)
22 April 2017Termination of appointment of Janice O'malley as a director on 22 April 2017 (1 page)
22 April 2017Termination of appointment of Janice O'malley as a director on 22 April 2017 (1 page)
4 March 2017Registered office address changed from Flat 308 California Building London London SE13 7SF England to Flat 150 Vita Apartment Caithness Walk Croydon CR0 2WD on 4 March 2017 (1 page)
4 March 2017Registered office address changed from Flat 308 California Building London London SE13 7SF England to Flat 150 Vita Apartment Caithness Walk Croydon CR0 2WD on 4 March 2017 (1 page)
12 January 2017Director's details changed for Janice O'malley on 12 January 2017 (2 pages)
12 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-12
  • GBP 50,000
(18 pages)
12 January 2017Director's details changed for Janice O'malley on 12 January 2017 (2 pages)
12 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-12
  • GBP 50,000
(18 pages)