Company NamePolitherm Limited
Company StatusDissolved
Company Number02589958
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 2 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous NameThriftcash Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gino Joseph
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(9 years after company formation)
Appointment Duration13 years, 3 months (closed 16 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 North Cross Road
London
SE22 9ET
Secretary NameLordship Commercial Services Ltd (Corporation)
StatusClosed
Appointed31 July 2005(14 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 16 July 2013)
Correspondence Address55 North Cross Road
East Dulwich
London
SE22 9ET
Director NameMr Maurice Flanagan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2000)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address20 Whitecroft
Dilton Marsh
Westbury
Wiltshire
BA13 4DJ
Director NameGuillaume Leong-Son
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year after company formation)
Appointment Duration8 years (resigned 01 April 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands, 6 Parkfields
Oxshott
Leatherhead
Surrey
KT22 0PW
Director NamePaul Wilkins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year after company formation)
Appointment Duration8 years (resigned 01 April 2000)
RoleInventor
Correspondence AddressGlen Heights 233 Wellsway
Bath
Avon
BA2 4RZ
Secretary NamePaul Wilkins
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year after company formation)
Appointment Duration8 years (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressGlen Heights 233 Wellsway
Bath
Avon
BA2 4RZ
Secretary NameMr Gino Joseph
NationalityBritish
StatusResigned
Appointed01 April 2000(9 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 North Cross Road
London
SE22 9ET

Location

Registered Address55 North Cross Road
London
SE22 9ET
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Mr Gino Joseph
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1,000
(4 pages)
28 May 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1,000
(4 pages)
28 May 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1,000
(4 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Lordship Commercial Services Ltd on 8 March 2010 (2 pages)
27 April 2010Secretary's details changed for Lordship Commercial Services Ltd on 8 March 2010 (2 pages)
27 April 2010Secretary's details changed for Lordship Commercial Services Ltd on 8 March 2010 (2 pages)
27 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 April 2009Return made up to 08/03/09; full list of members (3 pages)
22 April 2009Return made up to 08/03/09; full list of members (3 pages)
23 February 2009Return made up to 08/03/08; full list of members (3 pages)
23 February 2009Return made up to 08/03/08; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
15 December 2008Accounts made up to 31 March 2008 (3 pages)
31 July 2008Accounts made up to 31 March 2007 (1 page)
31 July 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 April 2007Return made up to 08/03/07; full list of members (2 pages)
23 April 2007Return made up to 08/03/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
27 January 2007Accounts made up to 31 March 2006 (4 pages)
15 May 2006Return made up to 08/03/06; full list of members (2 pages)
15 May 2006Return made up to 08/03/06; full list of members (2 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 08/03/05; full list of members (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006Return made up to 08/03/05; full list of members (2 pages)
6 June 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 June 2005Accounts made up to 31 March 2005 (4 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 January 2005Accounts made up to 31 March 2004 (4 pages)
15 December 2004Return made up to 08/03/04; full list of members (7 pages)
15 December 2004Return made up to 08/03/04; full list of members (7 pages)
7 May 2004Accounts made up to 31 March 2003 (4 pages)
7 May 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 March 2003Return made up to 08/03/03; full list of members (7 pages)
24 March 2003Return made up to 08/03/03; full list of members (7 pages)
7 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 December 2002Accounts made up to 31 March 2002 (3 pages)
18 March 2002Return made up to 08/03/02; full list of members (7 pages)
18 March 2002Return made up to 08/03/02; full list of members (7 pages)
31 January 2002Accounts made up to 31 March 2001 (4 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 April 2001Return made up to 08/03/00; full list of members (7 pages)
4 April 2001Return made up to 08/03/00; full list of members (7 pages)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: waterhouse lane po. Box 82 tadworth surrey. KT20 6LE (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: waterhouse lane po. Box 82 tadworth surrey. KT20 6LE (1 page)
29 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Return made up to 08/03/01; full list of members (6 pages)
20 January 2001Accounts made up to 31 March 2000 (4 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
4 April 2000Full accounts made up to 31 March 1999 (10 pages)
4 April 2000Full accounts made up to 31 March 1999 (10 pages)
14 March 1999Return made up to 08/03/99; full list of members (6 pages)
14 March 1999Return made up to 08/03/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
10 March 1998Return made up to 08/03/98; no change of members (4 pages)
10 March 1998Return made up to 08/03/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 March 1997Return made up to 08/03/97; no change of members (4 pages)
4 March 1997Return made up to 08/03/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
24 March 1996Return made up to 08/03/96; full list of members (6 pages)
24 March 1996Return made up to 08/03/96; full list of members (6 pages)
3 January 1996Full accounts made up to 31 March 1995 (10 pages)
3 January 1996Full accounts made up to 31 March 1995 (10 pages)
22 March 1995Return made up to 08/03/95; full list of members (6 pages)
22 March 1995Return made up to 08/03/95; full list of members (6 pages)