Company NamePolar Bear Laundry Limited(The)
Company StatusDissolved
Company Number00272924
CategoryPrivate Limited Company
Incorporation Date10 February 1933(91 years, 3 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Anthony Kalman
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(57 years, 11 months after company formation)
Appointment Duration19 years, 11 months (closed 14 December 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address51 Compayne Gardens
London
NW6 3DB
Director NameDr Peter Gabor Kalman
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(57 years, 11 months after company formation)
Appointment Duration19 years, 11 months (closed 14 December 2010)
RolePhysicist
Country of ResidenceUnited Kingdom
Correspondence Address51 Compayne Gardens
London
NW6 3DB
Secretary NameMrs Sarah Jane Obeney
NationalityBritish
StatusClosed
Appointed15 December 1994(61 years, 10 months after company formation)
Appointment Duration16 years (closed 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Madeira Road
Holland On Sea
Essex
CO15 5NF
Director NameMrs Sarah Jane Obeney
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(76 years, 10 months after company formation)
Appointment Duration1 year (closed 14 December 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address73 Wimpole Street
Marylebone
London
W1G 8AZ
Secretary NameIrene Kalman
NationalityBritish
StatusResigned
Appointed31 December 1990(57 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 1994)
RoleCompany Director
Correspondence Address51 Compayne Gardens
London
NW6 3DB

Location

Registered Address73 Wimpole Street
Marylebone
London
W1G 8AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2010Application to strike the company off the register (3 pages)
18 August 2010Application to strike the company off the register (3 pages)
2 July 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
2 July 2010Previous accounting period extended from 30 April 2010 to 30 June 2010 (1 page)
23 April 2010Current accounting period shortened from 30 June 2010 to 30 April 2010 (1 page)
23 April 2010Current accounting period shortened from 30 June 2010 to 30 April 2010 (1 page)
24 February 2010Director's details changed for John Anthony Kalman on 31 December 2009 (2 pages)
24 February 2010Director's details changed for Peter Gabor Kalman on 31 December 2009 (2 pages)
24 February 2010Director's details changed for Peter Gabor Kalman on 31 December 2009 (2 pages)
24 February 2010Director's details changed for John Anthony Kalman on 31 December 2009 (2 pages)
25 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 January 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
11 January 2010Appointment of Mrs Sarah Jane Obeney as a director (2 pages)
11 January 2010Director's details changed for John Anthony Kalman on 11 January 2010 (2 pages)
11 January 2010Appointment of Mrs Sarah Jane Obeney as a director (2 pages)
11 January 2010Director's details changed for Peter Gabor Kalman on 11 January 2010 (2 pages)
11 January 2010Director's details changed for John Anthony Kalman on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Peter Gabor Kalman on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1,430
(5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1,430
(5 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
5 April 2009Accounts made up to 30 June 2008 (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 March 2008Accounts made up to 30 June 2007 (5 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
21 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
21 March 2007Accounts made up to 30 June 2006 (5 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Registered office changed on 25/01/07 from: 2 fitzhardinge street london W1H 6EE (1 page)
25 January 2007Registered office changed on 25/01/07 from: 2 fitzhardinge street london W1H 6EE (1 page)
11 April 2006Accounts made up to 30 June 2005 (5 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
9 March 2005Accounts made up to 30 June 2004 (5 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
21 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
21 April 2004Accounts made up to 30 June 2003 (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
8 December 2002Accounts made up to 30 June 2002 (5 pages)
23 April 2002Accounts made up to 30 June 2001 (5 pages)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 April 2001Accounts made up to 30 June 2000 (5 pages)
17 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
17 February 2000Accounts made up to 30 June 1999 (5 pages)
17 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 February 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
16 March 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
16 March 1999Accounts made up to 30 June 1998 (5 pages)
12 February 1999Return made up to 31/12/98; no change of members (4 pages)
21 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
21 April 1998Accounts made up to 30 June 1997 (5 pages)
5 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
12 March 1997Accounts made up to 30 June 1996 (5 pages)
13 February 1997Return made up to 31/12/96; no change of members (4 pages)
9 February 1996Return made up to 31/12/95; no change of members (4 pages)
7 December 1995Full accounts made up to 30 June 1995 (6 pages)
7 December 1995Full accounts made up to 30 June 1995 (6 pages)
4 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
25 September 1990First Gazette notice for compulsory strike-off (1 page)
25 September 1990First Gazette notice for compulsory strike-off (1 page)