POLEMANDA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

POLEMANDA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00742749

Incorporation date

03/12/1962

Size

Total Exemption Small

Contacts

Registered address

Registered address

One Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1962)
dot icon11/10/2012
Final Gazette dissolved following liquidation
dot icon11/07/2012
Liquidators' statement of receipts and payments to 2012-06-29
dot icon11/07/2012
Return of final meeting in a creditors' voluntary winding up
dot icon13/03/2012
Liquidators' statement of receipts and payments to 2012-02-25
dot icon12/09/2011
Liquidators' statement of receipts and payments to 2011-08-25
dot icon07/03/2011
Liquidators' statement of receipts and payments to 2011-02-25
dot icon09/09/2010
Liquidators' statement of receipts and payments to 2010-08-25
dot icon11/03/2010
Liquidators' statement of receipts and payments to 2010-02-25
dot icon06/03/2009
Statement of affairs with form 4.19
dot icon06/03/2009
Appointment of a voluntary liquidator
dot icon06/03/2009
Resolutions
dot icon17/02/2009
Registered office changed on 17/02/2009 from victoria house 14 new road avenue chatham kent ME4 6BA
dot icon06/02/2009
Registered office changed on 06/02/2009 from 29 charles lane london NW8 7SB
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/11/2008
Return made up to 30/08/08; change of members
dot icon26/11/2008
Director's Change of Particulars / martin isaacs / 28/06/2008 / HouseName/Number was: , now: 29; Street was: 37 spencer walk, now: charles lane; Area was: hampstead high street, now: ; Post Code was: NW3 1QZ, now: NW8 7SB
dot icon18/11/2008
Secretary's Change of Particulars / nadia isaacs / 28/06/2008 / HouseName/Number was: , now: 29; Street was: 37 spencer walk, now: charles lane; Post Code was: NW3 1QZ, now: NW8 7SB
dot icon11/11/2008
Appointment Terminated Director marquette isaacs
dot icon11/11/2008
Appointment Terminated Director nadia isaacs
dot icon11/11/2008
Appointment Terminated Director alexander isaacs
dot icon23/07/2008
Registered office changed on 23/07/2008 from 37 spencer walk hampstead high street london NW3 1QZ
dot icon04/10/2007
Return made up to 04/09/07; no change of members
dot icon04/10/2007
Secretary's particulars changed;director's particulars changed
dot icon25/05/2007
Registered office changed on 25/05/07 from: 4 blenheim terrace st johns wood london NW8 0EB
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2006
New secretary appointed
dot icon22/12/2006
Secretary resigned
dot icon22/12/2006
New director appointed
dot icon21/09/2006
Return made up to 04/09/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/02/2006
Declaration of satisfaction of mortgage/charge
dot icon30/09/2005
Return made up to 04/09/05; full list of members
dot icon30/09/2005
Director's particulars changed
dot icon23/07/2005
Registered office changed on 23/07/05 from: ableman shaw & co mercury house heather park drive wembley middlesex HA0 1SX
dot icon22/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2004
Accounts for a small company made up to 2003-03-31
dot icon24/09/2004
Return made up to 04/09/04; full list of members
dot icon08/10/2003
Return made up to 04/09/03; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/09/2002
Return made up to 04/09/02; full list of members
dot icon31/07/2002
Particulars of mortgage/charge
dot icon31/07/2002
Particulars of mortgage/charge
dot icon27/07/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon19/06/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/06/2002
Registered office changed on 19/06/02 from: 1 bickenhall mansions bickenhall street london W1V 6BP
dot icon19/09/2001
Return made up to 04/09/01; full list of members
dot icon19/09/2001
Registered office changed on 19/09/01
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon25/09/2000
Return made up to 04/09/00; full list of members
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon24/09/1999
Return made up to 04/09/99; full list of members
dot icon05/06/1999
New secretary appointed
dot icon23/05/1999
Secretary resigned
dot icon23/05/1999
Director resigned
dot icon23/05/1999
Full accounts made up to 1998-03-31
dot icon21/09/1998
Return made up to 04/09/98; no change of members
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon12/10/1997
Return made up to 04/09/97; no change of members
dot icon24/03/1997
Registered office changed on 24/03/97 from: c/o clayton stark & co 5TH floor charles house 108-110 finchley road london NW3 5JJ
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon27/09/1996
Return made up to 04/09/96; full list of members
dot icon27/08/1996
Registered office changed on 27/08/96 from: 18 st george st hanover square london W1R 0LL
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon12/09/1995
Return made up to 04/09/95; no change of members
dot icon12/09/1995
Registered office changed on 12/09/95
dot icon14/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Return made up to 04/09/94; no change of members
dot icon04/11/1993
Accounts for a small company made up to 1993-03-31
dot icon16/09/1993
Return made up to 04/09/93; full list of members
dot icon15/09/1992
Accounts for a small company made up to 1992-03-31
dot icon15/09/1992
Return made up to 04/09/92; no change of members
dot icon15/09/1992
Registered office changed on 15/09/92
dot icon14/04/1992
Return made up to 04/09/91; no change of members
dot icon08/08/1991
Accounts for a small company made up to 1991-03-31
dot icon28/08/1990
Accounts for a small company made up to 1990-03-31
dot icon28/08/1990
Return made up to 04/09/90; full list of members
dot icon21/08/1989
Accounts for a small company made up to 1989-03-31
dot icon21/08/1989
Return made up to 14/08/89; full list of members
dot icon25/08/1988
Accounts for a small company made up to 1988-03-31
dot icon25/08/1988
Return made up to 28/07/88; full list of members
dot icon03/08/1987
Accounts for a small company made up to 1987-03-31
dot icon03/08/1987
Return made up to 22/06/87; full list of members
dot icon29/04/1987
Return made up to 30/12/86; full list of members
dot icon12/01/1987
Accounts for a small company made up to 1986-03-31
dot icon03/12/1962
Incorporation
dot icon03/12/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isaacs, Martin Charles
Director
21/07/2002 - Present
24
Isaacs, Nadia France
Director
29/05/2002 - 21/02/2008
15
Isaacs, Alexander James
Director
15/12/2006 - 21/02/2008
-
Isaacs, Martin Charles
Secretary
01/05/1999 - 15/12/2006
18
Isaacs, Nadia France
Secretary
15/12/2006 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POLEMANDA INVESTMENTS LIMITED

POLEMANDA INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 03/12/1962 with the registered office located at One Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POLEMANDA INVESTMENTS LIMITED?

toggle

POLEMANDA INVESTMENTS LIMITED is currently Dissolved. It was registered on 03/12/1962 and dissolved on 11/10/2012.

Where is POLEMANDA INVESTMENTS LIMITED located?

toggle

POLEMANDA INVESTMENTS LIMITED is registered at One Great Cumberland Place, Marble Arch, London W1H 7LW.

What does POLEMANDA INVESTMENTS LIMITED do?

toggle

POLEMANDA INVESTMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for POLEMANDA INVESTMENTS LIMITED?

toggle

The latest filing was on 11/10/2012: Final Gazette dissolved following liquidation.