POLESTAR FOODS LIMITED

Register to unlock more data on OkredoRegister

POLESTAR FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07035475

Incorporation date

30/09/2009

Size

Unreported

Contacts

Registered address

Registered address

2nd Floor 110 Canon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon17/08/2017
Final Gazette dissolved following liquidation
dot icon17/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon29/03/2016
Liquidators' statement of receipts and payments to 2016-02-02
dot icon15/04/2015
Liquidators' statement of receipts and payments to 2015-02-02
dot icon28/08/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Canon Street London EC4N 6EU on 2014-08-28
dot icon07/04/2014
Liquidators' statement of receipts and payments to 2014-02-02
dot icon05/04/2013
Liquidators' statement of receipts and payments to 2013-02-02
dot icon21/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2013-02-21
dot icon27/03/2012
Termination of appointment of Keith Ellis as a director
dot icon23/02/2012
Administrator's progress report to 2012-02-03
dot icon03/02/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/01/2012
Notice of appointment of replacement/additional administrator
dot icon31/01/2012
Notice of vacation of office by administrator
dot icon08/12/2011
Amended certificate of constitution of creditors' committee
dot icon06/09/2011
Administrator's progress report to 2011-08-03
dot icon12/05/2011
Notice of deemed approval of proposals
dot icon09/05/2011
Notice of deemed approval of proposals
dot icon09/05/2011
Statement of administrator's proposal
dot icon05/04/2011
Statement of administrator's proposal
dot icon04/03/2011
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/03/2011
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2011-03-04
dot icon02/03/2011
Appointment of Ian Peter Astley as a director
dot icon23/02/2011
Appointment of Mr Stephen Charles Keating as a director
dot icon15/02/2011
Appointment of an administrator
dot icon14/02/2011
Registered office address changed from St. Marys Road Royal Leamington Spa Warwickshire CV31 1QB on 2011-02-14
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon27/01/2011
Termination of appointment of John Gibson as a director
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon02/11/2010
Termination of appointment of Keith Ellis as a director
dot icon17/03/2010
Registered office address changed from St. Marys Road Royal Leamington Spa Warwickshire CV31 1QB on 2010-03-17
dot icon18/01/2010
Registered office address changed from 7 Pilgrim Street London EC4V 6LB on 2010-01-18
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2009
Miscellaneous
dot icon04/12/2009
Appointment of Joel Kendrick Tattersall as a director
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/11/2009
Certificate of change of name
dot icon26/11/2009
Change of name notice
dot icon26/11/2009
Appointment of William Arthur Clark as a director
dot icon26/11/2009
Appointment of John Frederick Gibson as a director
dot icon26/11/2009
Appointment of Susan Joan Garfitt as a director
dot icon26/11/2009
Appointment of Keith Ellis as a director
dot icon25/11/2009
Appointment of Joel Kendrick Tattersall as a director
dot icon25/11/2009
Appointment of Susan Joan Garfitt as a director
dot icon25/11/2009
Appointment of Keith Ellis as a director
dot icon25/11/2009
Appointment of John Frederick Gibson as a director
dot icon25/11/2009
Appointment of William Arthur Clark as a director
dot icon18/11/2009
Resolutions
dot icon18/11/2009
Statement of capital following an allotment of shares on 2009-11-05
dot icon18/11/2009
Appointment of William Arthur Clark as a secretary
dot icon18/11/2009
Termination of appointment of Linda Crow as a director
dot icon03/11/2009
Certificate of change of name
dot icon03/11/2009
Change of name notice
dot icon24/10/2009
Change of name notice
dot icon17/10/2009
Resolutions
dot icon30/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Astley, Ian Peter
Director
12/11/2010 - Present
28
Keating, Stephen Charles
Director
05/11/2010 - Present
96
Garfitt, Susan Joan
Director
06/11/2009 - Present
5
Clark, William Arthur
Secretary
06/11/2009 - Present
-
Clark, William Arthur
Director
06/11/2009 - Present
21

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 POLESTAR FOODS LIMITED

POLESTAR FOODS LIMITED is an(a) Dissolved company incorporated on 30/09/2009 with the registered office located at 2nd Floor 110 Canon Street, London EC4N 6EU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of POLESTAR FOODS LIMITED?

toggle

POLESTAR FOODS LIMITED is currently Dissolved. It was registered on 30/09/2009 and dissolved on 17/08/2017.

Where is POLESTAR FOODS LIMITED located?

toggle

POLESTAR FOODS LIMITED is registered at 2nd Floor 110 Canon Street, London EC4N 6EU.

What does POLESTAR FOODS LIMITED do?

toggle

POLESTAR FOODS LIMITED operates in the Manufacture of other food products not elsewhere classified (15.89 - SIC 2003) sector.

What is the latest filing for POLESTAR FOODS LIMITED?

toggle

The latest filing was on 17/08/2017: Final Gazette dissolved following liquidation.