This company is commonly known as Polycom (united Kingdom) Ltd.. The company was founded 25 years ago and was given the registration number 03726386. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | POLYCOM (UNITED KINGDOM) LTD. |
---|---|---|
Company Number | : | 03726386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 March 1999 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Reguliersdwarsstraat 99d, 1017 Bk Amsterdam, FOREIGN | Secretary | 17 July 2003 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 16 August 2002 | Active |
Reguliersdwarsstraat 99d, 1017 Bk Amsterdam, FOREIGN | Director | 17 July 2003 | Active |
345, Encinal Street, Santa Cruz, United States, | Director | 02 July 2018 | Active |
345, Encinal Street, Santa Cruz, United States, | Director | 31 May 2019 | Active |
345, Encinal Street, Santa Cruz, United States, | Director | 02 July 2018 | Active |
1338 Nancarrow Ct, San Jose, Usa, | Secretary | 05 March 1999 | Active |
Hoegeweg 108-11, 1098 Cj Amsterdam, The Netherlands, FOREIGN | Secretary | 16 August 2002 | Active |
4195 Canterbury Wlak Drive, Duluth, Georgia, Usa, FOREIGN | Secretary | 24 July 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 04 March 1999 | Active |
4750, Willow Road, Pleasanton, Usa, | Director | 12 January 2007 | Active |
1473 Sauvignon Court, Livermore, Usa, | Director | 18 December 2006 | Active |
1473 Sauvignon Court, Livermore, Usa, | Director | 17 July 2003 | Active |
6001, America Center Drive, San Jose, Usa, | Director | 18 December 2006 | Active |
James Cookstraat 7, Alkmaar, The Netherlands, | Director | 01 December 2000 | Active |
1338 Nancarrow Ct, San Jose, Usa, | Director | 01 December 2000 | Active |
12314 Arroyo De Arguello, Saratoga, United States, | Director | 21 January 2005 | Active |
11473 Rothschild Place, Dublin, U S A, IRISH | Director | 03 December 2001 | Active |
2584 Junction Avenue, San Jose, Usa, 95134 | Director | 05 March 1999 | Active |
6001, America Center Drive, San Jose, United States, | Director | 01 November 2016 | Active |
1110 Kennan Road, Austin, Usa, | Director | 31 October 2002 | Active |
2806 Hatley Drive, Austin, 78746, Usa, | Director | 01 September 1999 | Active |
Hoegeweg 108-11, 1098 Cj Amsterdam, The Netherlands, FOREIGN | Director | 16 August 2002 | Active |
7 Trimpley Close, Dorridge, Solihull, B93 8TF | Director | 01 September 1999 | Active |
345, Encinal Street, Santa Cruz, United States, | Director | 02 July 2018 | Active |
4195 Canterbury Wlak Drive, Duluth, Georgia, Usa, FOREIGN | Director | 17 July 2003 | Active |
4873 Kingbrook Drive, San Jose, Usa, | Director | 01 December 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 04 March 1999 | Active |
Plantronics Limited | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 4, Part 1st Floor, Foundation Park, Maidenhead, England, SL6 3UD |
Nature of control | : |
|
Plantronics, Inc. | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | The Corporation Trust Company, 1209 Orange Street, Wilmington, United States, |
Nature of control | : |
|
Polycom, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 6001, America Center Drive, San Jose, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-06 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-03-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-28 | Resolution | Resolution. | Download |
2019-06-07 | Officers | Appoint person director company with name date. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-12-21 | Accounts | Change account reference date company current extended. | Download |
2018-07-18 | Resolution | Resolution. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.