POMPADOUR PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

POMPADOUR PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00365502

Incorporation date

22/02/1941

Size

-

Contacts

Registered address

Registered address

C/O VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1982)
dot icon19/07/2016
Final Gazette dissolved following liquidation
dot icon19/04/2016
Return of final meeting in a members' voluntary winding up
dot icon03/02/2016
Liquidators' statement of receipts and payments to 2015-12-03
dot icon26/01/2016
Liquidators' statement of receipts and payments to 2015-12-03
dot icon20/10/2015
Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2015-10-20
dot icon15/12/2014
Registered office address changed from 41a Valley Road West Bridgford Nottingham NG2 6HG to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2014-12-15
dot icon12/12/2014
Declaration of solvency
dot icon12/12/2014
Appointment of a voluntary liquidator
dot icon12/12/2014
Resolutions
dot icon03/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon13/06/2014
Total exemption full accounts made up to 2014-04-04
dot icon11/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon19/07/2013
Total exemption full accounts made up to 2013-04-04
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/09/2012
Total exemption full accounts made up to 2012-04-04
dot icon04/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon12/10/2011
Total exemption full accounts made up to 2011-04-04
dot icon29/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/10/2010
Director's details changed for Janet Carole Polnay on 2010-09-30
dot icon29/10/2010
Director's details changed for Barry John Kafka on 2010-09-30
dot icon01/07/2010
Total exemption full accounts made up to 2010-04-04
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon26/06/2009
Total exemption full accounts made up to 2009-04-04
dot icon05/12/2008
Return made up to 30/09/08; full list of members
dot icon27/06/2008
Total exemption full accounts made up to 2008-04-04
dot icon18/10/2007
Return made up to 30/09/06; full list of members
dot icon18/10/2007
Return made up to 30/09/07; no change of members
dot icon30/07/2007
Total exemption full accounts made up to 2007-04-04
dot icon10/08/2006
Total exemption full accounts made up to 2006-04-04
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
Secretary resigned;director resigned
dot icon08/03/2006
Registered office changed on 08/03/06 from: 6 deacons heights barnet lane elstree herts WD6 3QY
dot icon17/10/2005
New director appointed
dot icon17/10/2005
Return made up to 30/09/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2005-04-04
dot icon29/11/2004
Total exemption full accounts made up to 2004-04-04
dot icon14/10/2004
Return made up to 30/09/04; full list of members
dot icon23/10/2003
Total exemption full accounts made up to 2003-04-04
dot icon06/10/2003
Return made up to 30/09/03; full list of members
dot icon07/10/2002
Return made up to 30/09/02; full list of members
dot icon06/07/2002
Total exemption full accounts made up to 2002-04-04
dot icon17/01/2002
Total exemption full accounts made up to 2001-04-04
dot icon12/10/2001
Return made up to 30/09/01; full list of members
dot icon09/10/2000
Return made up to 30/09/00; full list of members
dot icon06/09/2000
Full accounts made up to 2000-04-04
dot icon13/10/1999
Return made up to 30/09/99; full list of members
dot icon09/09/1999
Full accounts made up to 1999-04-04
dot icon10/12/1998
Full accounts made up to 1998-04-05
dot icon12/10/1998
Return made up to 30/09/98; no change of members
dot icon27/10/1997
Return made up to 30/09/97; full list of members
dot icon26/06/1997
Accounts for a small company made up to 1997-04-04
dot icon10/10/1996
Return made up to 30/09/96; no change of members
dot icon03/09/1996
Accounts for a small company made up to 1996-04-04
dot icon29/09/1995
Return made up to 30/09/95; no change of members
dot icon22/06/1995
Accounts for a small company made up to 1995-04-04
dot icon29/03/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 30/09/94; full list of members
dot icon26/08/1994
Accounts for a small company made up to 1994-04-04
dot icon12/03/1994
Accounts for a small company made up to 1993-04-04
dot icon17/12/1993
Statement of affairs
dot icon17/12/1993
Ad 09/10/93--------- £ si 166@1
dot icon02/12/1993
Ad 09/10/93--------- £ si 166@1
dot icon04/11/1993
New director appointed
dot icon04/11/1993
Return made up to 18/10/93; full list of members
dot icon04/11/1993
Resolutions
dot icon12/02/1993
Registered office changed on 12/02/93 from: 148/148A golders green road london NW11 8JB
dot icon12/11/1992
Return made up to 31/10/92; no change of members
dot icon16/10/1992
Accounts for a small company made up to 1992-04-04
dot icon01/02/1992
Accounts for a small company made up to 1991-04-04
dot icon18/11/1991
Return made up to 11/10/91; no change of members
dot icon29/01/1991
Return made up to 31/10/90; full list of members
dot icon03/01/1991
Accounts for a small company made up to 1990-04-04
dot icon19/01/1990
Accounts for a small company made up to 1989-04-04
dot icon19/01/1990
Return made up to 14/11/89; full list of members
dot icon31/01/1989
Accounts for a small company made up to 1988-04-04
dot icon31/01/1989
Return made up to 08/11/88; full list of members
dot icon10/08/1988
Secretary resigned;new secretary appointed
dot icon01/12/1987
Accounts for a small company made up to 1987-04-04
dot icon01/12/1987
Return made up to 03/11/87; full list of members
dot icon26/11/1987
Annual return made up to 03/11/87
dot icon22/10/1986
Accounts for a small company made up to 1986-04-04
dot icon22/10/1986
Return made up to 03/09/86; full list of members
dot icon24/08/1982
Annual return made up to 16/08/82
dot icon04/04/1982
Accounts made up to 1982-04-04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2014
dot iconLast change occurred
04/04/2014

Accounts

dot iconLast made up date
04/04/2014
dot iconNext account date
04/04/2015
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kafka, Barry John
Director
25/09/2005 - Present
1
Polnay, Janet C
Director
13/10/1993 - Present
-
Polnay, Janet Carole, Dr
Secretary
29/12/2005 - 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 POMPADOUR PRODUCTS LIMITED

POMPADOUR PRODUCTS LIMITED is an(a) Dissolved company incorporated on 22/02/1941 with the registered office located at C/O VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX. 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 POMPADOUR PRODUCTS LIMITED?

toggle

POMPADOUR PRODUCTS LIMITED is currently Dissolved. It was registered on 22/02/1941 and dissolved on 19/07/2016.

Where is POMPADOUR PRODUCTS LIMITED located?

toggle

POMPADOUR PRODUCTS LIMITED is registered at C/O VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2FX.

What does POMPADOUR PRODUCTS LIMITED do?

toggle

POMPADOUR PRODUCTS LIMITED operates in the Logging (02.20 - SIC 2007) sector.

What is the latest filing for POMPADOUR PRODUCTS LIMITED?

toggle

The latest filing was on 19/07/2016: Final Gazette dissolved following liquidation.