Company NamePalito Limited
Company StatusDissolved
Company Number07590399
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

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

Director

Director NameMr Paul Andrew Lovelock
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Joanne Lovelock
50.00%
Ordinary
50 at £1Paul Andrew Lovelock
50.00%
Ordinary

Financials

Year2014
Net Worth£11,252
Cash£30,250
Current Liabilities£22,355

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
5 February 2021Application to strike the company off the register (1 page)
4 August 2020Micro company accounts made up to 30 April 2020 (5 pages)
9 April 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
25 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
1 June 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Change of details for Mrs Joanne Lovelock as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Notification of Joanne Lovelock as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
30 June 2017Notification of Joanne Lovelock as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Notification of Paul Andrew Lovelock as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Notification of Paul Andrew Lovelock as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Change of details for Mrs Joanne Lovelock as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2016Micro company accounts made up to 30 April 2016 (5 pages)
7 October 2016Micro company accounts made up to 30 April 2016 (5 pages)
19 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
2 July 2015Director's details changed for Mr Paul Andrew Lovelock on 7 May 2015 (2 pages)
2 July 2015Director's details changed for Mr Paul Andrew Lovelock on 7 May 2015 (2 pages)
2 July 2015Director's details changed for Mr Paul Andrew Lovelock on 7 May 2015 (2 pages)
19 May 2015Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 19 May 2015 (1 page)
19 May 2015Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 1386 London Road Leigh on Sea Essex SS9 2UJ on 19 May 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 September 2012Director's details changed for Mr Paul Andrew Lovelock on 13 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Paul Andrew Lovelock on 13 September 2012 (2 pages)
18 September 2012Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 (1 page)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 100
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 100
(3 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 100
(3 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)