POLOPOLY LIMITED

Register to unlock more data on OkredoRegister

POLOPOLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05041087

Incorporation date

10/02/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O ATEX MEDIA LTD, Advantage House, Castle Street, Reading RG1 7SNCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2004)
dot icon19/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2014
First Gazette notice for voluntary strike-off
dot icon23/01/2014
Application to strike the company off the register
dot icon16/01/2014
Satisfaction of charge 2 in full
dot icon16/01/2014
Satisfaction of charge 3 in full
dot icon28/11/2013
Director's details changed for Mr Myles Geoffrey Crispin Rose on 2013-09-01
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/03/2013
Termination of appointment of Alberto Diez Alvarez as a director
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon17/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon17/02/2013
Appointment of Mr Myles Geoffrey Crispin Rose as a director
dot icon17/02/2013
Appointment of Mr Mark Devin as a secretary
dot icon17/02/2013
Termination of appointment of Trina Myatt as a secretary
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon26/02/2012
Director's details changed for Alberto Diez Alvarez on 2012-02-01
dot icon26/02/2012
Registered office address changed from C/O C/O, Atex Media Command Limited Atex Media Command Limited Woodside House Latimer Buckinghamshire HP5 1UQ on 2012-02-27
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/05/2011
Termination of appointment of Bo Sahlman as a director
dot icon15/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon04/05/2010
Director's details changed for Hans-Olof Olsson on 2009-10-01
dot icon04/05/2010
Director's details changed for Alberto Diez Alvarez on 2009-10-01
dot icon04/05/2010
Director's details changed for Bo Gustaf Andreas Sahlman on 2009-10-01
dot icon29/11/2009
Resolutions
dot icon19/11/2009
Duplicate mortgage certificatecharge no:2
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 11/02/09; full list of members
dot icon16/07/2008
Registered office changed on 17/07/2008 from woodside house latimer bucks HP5 1UQ united kingdom
dot icon16/07/2008
Secretary appointed trina myatt
dot icon15/07/2008
Registered office changed on 16/07/2008 from saint james house 13 kensington square london W8 5HD
dot icon13/07/2008
Appointment terminated secretary goodwille LIMITED
dot icon28/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/03/2008
Return made up to 11/02/08; full list of members
dot icon22/01/2008
Particulars of mortgage/charge
dot icon19/12/2007
Secretary's particulars changed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon23/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 11/02/07; full list of members
dot icon30/08/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon17/08/2006
Accounts for a dormant company made up to 2006-02-28
dot icon03/04/2006
Return made up to 11/02/06; full list of members
dot icon10/05/2005
Accounts for a dormant company made up to 2005-02-28
dot icon06/04/2005
Return made up to 11/02/05; full list of members
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Director resigned
dot icon07/05/2004
New director appointed
dot icon07/05/2004
New director appointed
dot icon24/02/2004
Secretary resigned
dot icon10/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/02/2004 - 10/02/2004
99600
GOODWILLE CORPORATE SERVICES LIMITED
Corporate Secretary
10/02/2004 - 30/06/2008
240
GCS CORPORATE NOMINEES LIMITED
Corporate Director
10/02/2004 - 10/02/2004
105
Rose, Myles Geoffrey Crispin
Director
13/02/2013 - Present
1
Devin, Mark
Secretary
13/02/2013 - Present
-

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 POLOPOLY LIMITED

POLOPOLY LIMITED is an(a) Dissolved company incorporated on 10/02/2004 with the registered office located at C/O ATEX MEDIA LTD, Advantage House, Castle Street, Reading RG1 7SN. There are currently 3 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 POLOPOLY LIMITED?

toggle

POLOPOLY LIMITED is currently Dissolved. It was registered on 10/02/2004 and dissolved on 19/05/2014.

Where is POLOPOLY LIMITED located?

toggle

POLOPOLY LIMITED is registered at C/O ATEX MEDIA LTD, Advantage House, Castle Street, Reading RG1 7SN.

What does POLOPOLY LIMITED do?

toggle

POLOPOLY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for POLOPOLY LIMITED?

toggle

The latest filing was on 19/05/2014: Final Gazette dissolved via voluntary strike-off.