Company NamePolarised Light Limited
Company StatusDissolved
Company Number02709534
CategoryPrivate Limited Company
Incorporation Date24 April 1992(32 years ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr John Martin De Cardonnel Hoare
NationalityBritish
StatusClosed
Appointed08 May 1992(2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 07 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle View Castle Road
Oatlands Park
Weybridge
Surrey
KT13 9QP
Director NameRichard Hamilton Spooner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1998(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 07 August 2001)
RoleChartered Accountant
Correspondence AddressOrchard House
Elkins Road
Hedgerley
Buckinghamshire
SL2 3YQ
Director NameMr Antony Fenner
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 November 1992)
RoleCompany Director
Correspondence Address46 Overstrand Avenue
Rustington
Littlehampton
West Sussex
BN16 2JU
Director NameMr Simon Francis Norman Waley
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address1 Radipole Road
London
SW6 5DN
Director NamePeter Edward Johnson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed23 June 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2000)
RoleStockbroker
Correspondence Address336 Redfern Street
Westmount
Quebec
H3Z 2GS
Director NameJean Maureen Rowntree
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2000)
RoleProperty Owner
Correspondence AddressManor Farm
Sticklynch, West Pennard
Glastonbury
Somerset
BA6 8NA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
2 March 2001Application for striking-off (1 page)
15 June 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Registered office changed on 18/04/00 from: 16 connaught street london W2 2AF (1 page)
21 March 2000Ad 18/02/00--------- £ si 67398@1=67398 £ ic 2/67400 (2 pages)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
9 June 1999Return made up to 24/04/99; full list of members (6 pages)
8 May 1999New director appointed (2 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 1 radipole road fulham london SW6 5DN (1 page)
14 July 1998New director appointed (2 pages)
13 July 1998£ nc 100/100000 17/06/98 (1 page)
13 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
24 June 1997Return made up to 24/04/97; no change of members (5 pages)
6 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
3 June 1996Return made up to 24/04/96; full list of members (7 pages)
15 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
16 May 1995Return made up to 24/04/95; no change of members (6 pages)