This company is commonly known as Polad Limited. The company was founded 20 years ago and was given the registration number 04799214. The firm's registered office is in LONDON. You can find them at Flat 1 162 Elgin Avenue, Maida Vale, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | POLAD LIMITED |
---|---|---|
Company Number | : | 04799214 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2003 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1 162 Elgin Avenue, Maida Vale, London, W9 2NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, 162 Elgin Avenue, London, England, W9 2NT | Director | 16 April 2012 | Active |
38 Cromwell Road, Henley On Thames, RG9 1JH | Secretary | 13 June 2003 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 13 June 2003 | Active |
22, Brampton Chase, Lower Shiplake, Henley-On-Thames, England, RG9 3BX | Director | 16 April 2012 | Active |
38 Cromwell Road, Henley On Thames, RG9 1JH | Director | 23 June 2004 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 13 June 2003 | Active |
2 Stable Close, Rewley Park, Oxford, OX1 2RF | Director | 13 June 2003 | Active |
Mrs Katherine Genevieve Bryan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, Brampton Chase, Lower Shiplake, United Kingdom, RG9 3BX |
Nature of control | : |
|
Mr Alastair David John Nicholson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Address | : | Flat 1, 162 Elgin Avenue, London, W9 2NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-31 | Gazette | Gazette notice voluntary. | Download |
2021-08-24 | Dissolution | Dissolution application strike off company. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-16 | Officers | Termination director company with name termination date. | Download |
2015-02-16 | Officers | Termination secretary company with name termination date. | Download |
2014-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-08 | Officers | Change person director company with change date. | Download |
2013-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.