POMINO LIMITED

Register to unlock more data on OkredoRegister

POMINO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04969248

Incorporation date

18/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 Walton Street, London SW3 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2003)
dot icon03/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2011
First Gazette notice for voluntary strike-off
dot icon08/06/2011
Application to strike the company off the register
dot icon22/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon21/12/2010
Registered office address changed from C/O Nemadi Advisors Ltd 17 Exeter Street London WC2E 7DU on 2010-12-22
dot icon21/12/2010
Appointment of Mr Graham Austin as a secretary
dot icon21/12/2010
Termination of appointment of Urvashi Parekh as a director
dot icon21/12/2010
Termination of appointment of Urvashi Parekh as a secretary
dot icon26/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon10/12/2009
Director's details changed for Michael Gottlieb on 2009-12-11
dot icon09/12/2009
Termination of appointment of Kamalini Balasingham as a secretary
dot icon09/12/2009
Termination of appointment of Kamalini Balasingham as a director
dot icon09/12/2009
Appointment of Urvashi Parekh as a secretary
dot icon09/12/2009
Appointment of Urvashi Parekh as a director
dot icon11/08/2009
Appointment Terminated Director christopher gilmour
dot icon25/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/05/2009
Appointment Terminated Director nicholas beart
dot icon03/03/2009
Return made up to 19/11/08; full list of members
dot icon03/03/2009
Location of register of members
dot icon03/03/2009
Registered office changed on 04/03/2009 from 17 c/o nemadi advisors LTD exeter street london WC2E 7DU united kingdom
dot icon03/03/2009
Location of debenture register
dot icon03/03/2009
Director's Change of Particulars / christopher gilmour / 01/08/2008 / HouseName/Number was: , now: 3; Street was: 41A chester square, now: chester square; Post Code was: SW1W 9HT, now: SW1X 7BE
dot icon10/02/2009
Registered office changed on 11/02/2009 from c/o nemadi advisors LTD 230-239 flower market new covent garden market nine elms lane london SW8 5NA
dot icon14/12/2008
Director's Change of Particulars / nicholas beart / 04/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 50; Street was: 81 bennerley road, now: elsynge road; Post Code was: SW11 6DT, now: SW18 2HN; Country was: , now: united kingdom
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 19/11/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
New director appointed
dot icon22/03/2007
Auditor's resignation
dot icon30/11/2006
Return made up to 19/11/06; full list of members
dot icon28/11/2006
Registered office changed on 29/11/06 from: 62-63 maltings place 469 tower bridge road london SE1 3LF
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon18/10/2006
Registered office changed on 19/10/06 from: university house 11 lower grosvenor place london SW1W 0EX
dot icon06/10/2006
Particulars of mortgage/charge
dot icon01/10/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
New director appointed
dot icon06/03/2006
New secretary appointed
dot icon06/03/2006
Secretary resigned
dot icon08/01/2006
New secretary appointed
dot icon08/01/2006
Secretary resigned
dot icon29/11/2005
Return made up to 19/11/05; full list of members
dot icon27/11/2005
Director resigned
dot icon12/06/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
New director appointed
dot icon25/11/2004
Return made up to 19/11/04; full list of members
dot icon26/10/2004
Particulars of mortgage/charge
dot icon14/09/2004
Certificate of change of name
dot icon07/01/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon17/12/2003
Registered office changed on 18/12/03 from: greenwood house 4/7 salisbury court london EC4Y 8BT
dot icon17/12/2003
Ad 19/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Director resigned
dot icon06/12/2003
New director appointed
dot icon06/12/2003
New secretary appointed
dot icon06/12/2003
Director resigned
dot icon06/12/2003
Secretary resigned
dot icon18/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
18/11/2003 - 18/11/2003
4073
SDG REGISTRARS LIMITED
Nominee Director
18/11/2003 - 18/11/2003
4035
Austin, Graham
Director
10/09/2006 - Present
11
Gilmour, Christopher, Hon
Director
18/04/2005 - 29/06/2009
3
Parekh, Urvashi
Secretary
02/11/2009 - 09/12/2010
-

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 POMINO LIMITED

POMINO LIMITED is an(a) Dissolved company incorporated on 18/11/2003 with the registered office located at 35 Walton Street, London SW3 2HU. 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 POMINO LIMITED?

toggle

POMINO LIMITED is currently Dissolved. It was registered on 18/11/2003 and dissolved on 03/10/2011.

Where is POMINO LIMITED located?

toggle

POMINO LIMITED is registered at 35 Walton Street, London SW3 2HU.

What does POMINO LIMITED do?

toggle

POMINO LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for POMINO LIMITED?

toggle

The latest filing was on 03/10/2011: Final Gazette dissolved via voluntary strike-off.