Company NamePolysindo (UK) Limited
Company StatusDissolved
Company Number02656057
CategoryPrivate Limited Company
Incorporation Date21 October 1991(32 years, 6 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameRangaswamy Janarthanan
Date of BirthApril 1955 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed02 October 1998(6 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address6 Dunadry Road
Dunadry
Antrim
BT41 2RR
Northern Ireland
Secretary NameJayadeva Gajanana Shenoy
NationalityIndian
StatusClosed
Appointed09 July 2002(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address26a Ruxley Lane
West Ewell
Surrey
KT19 0JA
Director NameMr Christie Cherian
Date of BirthJune 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed21 October 1992(1 year after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 July 1993)
RoleCompany Director
Correspondence Address7 Drysdale Close
Northwood
Middlesex
HA6 2YT
Director NameMr Marimutu Sinivasan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityIndonesian
StatusResigned
Appointed21 October 1992(1 year after company formation)
Appointment Duration2 years (resigned 21 October 1994)
RoleCompany Director
Correspondence AddressJalan Tulung Agung No 14
Menteng
Jakarta
Indonesia
Secretary NameMr Christie Cherian
NationalityIndian
StatusResigned
Appointed21 October 1992(1 year after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 July 1993)
RoleCompany Director
Correspondence Address7 Drysdale Close
Northwood
Middlesex
HA6 2YT
Director NameMr Chandra Sekar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1993(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a Oakleigh Park
North London
N20 94t
Secretary NameMr Chandra Sekar
NationalityBritish
StatusResigned
Appointed17 July 1993(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a Oakleigh Park
North London
N20 94t
Director NameDewi Sinivasan
Date of BirthApril 1963 (Born 61 years ago)
NationalityIndonesian
StatusResigned
Appointed28 April 1994(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address53a Oakleigh Park North
London
N20 9AT
Secretary NameSudhir Modi
NationalityBritish
StatusResigned
Appointed01 January 2000(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2001)
RoleAccountant
Correspondence Address86 Wise Lane
Mill Hill
London
NW7 2RD
Director NameMr Manohar Mathur
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(8 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 October 2000)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address48 Howcroft Crescent
London
N3 1PB
Secretary NameMr Kishore Kantilal Naik
NationalityBritish
StatusResigned
Appointed05 June 2001(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Arnos Grove
London
N14 7AG

Location

Registered AddressC/O Kranfields Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Turnover£1,584,778
Gross Profit£307,281
Cash£10,013
Current Liabilities£369,665

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
10 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
1 March 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
12 September 2007Liquidators statement of receipts and payments (5 pages)
27 February 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Liquidators statement of receipts and payments (5 pages)
1 March 2006Liquidators statement of receipts and payments (5 pages)
5 September 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
5 October 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
28 February 2003Registered office changed on 28/02/03 from: unit 15D oakcroft road chessington surrey KT9 1RH (1 page)
27 February 2003Appointment of a voluntary liquidator (1 page)
27 February 2003Statement of affairs (5 pages)
27 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: northway house 5TH floor 1379 high road whetstone london N20 9LS (1 page)
4 February 2002Full accounts made up to 31 December 1998 (14 pages)
4 February 2002Full accounts made up to 31 December 1999 (14 pages)
4 February 2002Full accounts made up to 31 December 2000 (14 pages)
24 January 2002Return made up to 21/10/01; full list of members (6 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed (2 pages)
22 December 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
5 December 2000New secretary appointed (2 pages)
28 July 2000New director appointed (2 pages)
20 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 October 1999Return made up to 21/10/99; full list of members (6 pages)
19 April 1999Full accounts made up to 31 December 1997 (15 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Return made up to 21/10/98; no change of members (4 pages)
9 February 1999Director resigned (1 page)
5 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 December 1997Return made up to 21/10/97; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (16 pages)
22 September 1997Registered office changed on 22/09/97 from: northway house 5TH floor 1379 high road whetstone london N20 9LS (1 page)
10 September 1997Registered office changed on 10/09/97 from: 116 baker street london W1M 1LB (1 page)
27 February 1997Full accounts made up to 31 December 1995 (16 pages)
18 December 1996Return made up to 21/10/96; full list of members (6 pages)
20 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 November 1996Nc inc already adjusted 26/09/95 (1 page)
24 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
15 February 1996New director appointed (2 pages)
13 February 1996Registered office changed on 13/02/96 from: andrew murray and company unit 2 charles house bridge road southall middlesex UB2 4BD (1 page)
31 January 1996Return made up to 21/10/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
6 July 1995Full accounts made up to 31 December 1993 (15 pages)
12 April 1995Auditor's resignation (6 pages)
30 March 1995Return made up to 21/10/94; full list of members (8 pages)
17 March 1995Registered office changed on 17/03/95 from: 35 st thomas street london SE1 9SN (1 page)
7 February 1994Return made up to 21/10/93; full list of members (6 pages)
14 September 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 January 1993Return made up to 21/10/92; full list of members (6 pages)
4 December 1991Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 October 1991Incorporation (16 pages)