Company NamePOLY Pm (UK) Limited
Company StatusDissolved
Company Number02617274
CategoryPrivate Limited Company
Incorporation Date4 June 1991(32 years, 11 months ago)
Dissolution Date6 February 1996 (28 years, 2 months ago)

Business Activity

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

Directors

Director NameRaphael Baumann
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySwiss
StatusClosed
Appointed17 March 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 06 February 1996)
RoleAttorney
Correspondence AddressBirmensdorferstrasse 488
8055 Zurich
Switzerland
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 06 February 1996)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameCharles Guy Malet De Carteret
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 06 February 1996)
RoleAccountant
Correspondence AddressFontis
La Rue Des Sillons
St Peter
Jersey
JE3 7DP
Director NameWalter Pfister
Date of BirthMarch 1951 (Born 73 years ago)
NationalitySwiss
StatusClosed
Appointed17 March 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 06 February 1996)
RoleCompany Director
Correspondence AddressMueliwiesstrasse 59
8487 Zell
Foreign
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 06 February 1996)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed17 March 1994(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 06 February 1996)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameJames Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1992(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 August 1992)
Correspondence Address373 Cambridge Heath Road
London
E2 9RA
Secretary NameCurtis Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1992(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 August 1992)
Correspondence Address373 Cambridge Heath Road
London
E2 9RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1994)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 1994)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSceptre House
169/173 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
17 October 1995First Gazette notice for voluntary strike-off (2 pages)
5 September 1995Application for striking-off (1 page)