Company NamePologold Limited
Company StatusDissolved
Company Number02692315
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Ivie Ejiwunmi
Date of BirthMarch 1947 (Born 77 years ago)
NationalityNigerian
StatusClosed
Appointed10 March 1992(1 week, 4 days after company formation)
Appointment Duration13 years, 6 months (closed 20 September 2005)
RoleOccupational Therapist
Correspondence Address40a Bryanston Court
George Street
London
W1H 7HB
Secretary NameJola Adekoya
NationalityNigerian
StatusClosed
Appointed28 October 1996(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 20 September 2005)
RoleHousewife
Correspondence Address46 Luther Close
Edgware
Middlesex
HA8 8YY
Director NameBusola Ejiwunmi
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 20 September 2005)
RoleBusiness Analyst
Correspondence Address86 Berkeley Court
Glentworth Street
London
NW1 5ND
Secretary NameBusola Ejiwunmi
NationalityBritish
StatusClosed
Appointed17 July 2003(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 20 September 2005)
RoleBusiness Analyst
Correspondence Address86 Berkeley Court
Glentworth Street
London
NW1 5ND
Secretary NameStephen Richard Picken
NationalityBritish
StatusResigned
Appointed10 March 1992(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1997)
RoleSolicitor
Correspondence Address29 Palewell Park
East Sheen
London
SW14 8JQ
Secretary NameJolla Ejiwunmi
NationalityBritish
StatusResigned
Appointed20 December 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address40a Bryanston Court
George Street
London
W1 7HB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address211 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EG
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£30,577
Net Worth-£17,062
Cash£516
Current Liabilities£20,023

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2005First Gazette notice for compulsory strike-off (1 page)
30 November 2004Strike-off action suspended (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
23 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
25 November 2003New secretary appointed;new director appointed (2 pages)
9 March 2003Return made up to 28/02/03; full list of members (6 pages)
21 November 2002Delivery ext'd 3 mth 28/02/02 (2 pages)
25 February 2002Return made up to 28/02/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 28 February 2001 (9 pages)
31 August 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
3 July 2001Accounts for a small company made up to 28 February 2000 (7 pages)
20 March 2000Full accounts made up to 28 February 1999 (9 pages)
14 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 1999Delivery ext'd 3 mth 28/02/00 (2 pages)
15 October 1999Delivery ext'd 3 mth 28/02/99 (2 pages)
2 April 1999Full accounts made up to 28 February 1998 (12 pages)
19 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 May 1998New secretary appointed (2 pages)
1 April 1998Full accounts made up to 28 February 1997 (8 pages)
18 March 1998Return made up to 28/02/98; no change of members (4 pages)
18 November 1997Delivery ext'd 3 mth 28/02/98 (1 page)
18 November 1997Delivery ext'd 3 mth 28/02/97 (1 page)
12 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 January 1997Full accounts made up to 28 February 1996 (7 pages)
6 November 1996New secretary appointed (2 pages)
28 June 1996Return made up to 28/02/96; full list of members (6 pages)
1 April 1996Full accounts made up to 28 February 1995 (6 pages)
16 November 1995Delivery ext'd 3 mth 28/02/96 (2 pages)
31 March 1995Full accounts made up to 28 February 1994 (8 pages)
13 March 1995Return made up to 28/02/95; no change of members (4 pages)