Company NamePoledata Limited
Company StatusDissolved
Company Number02828401
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKevin Francis O Connor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed18 June 1993(same day as company formation)
RoleComputer Consultants
Correspondence Address30 Elder Street
London
E1 6BT
Secretary NameKeith Donal Cooney
NationalityBritish
StatusClosed
Appointed18 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address41 Queens Road
Harpenden
Hertfordshire
AL5 1QW
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address30 Elder Street
London
E1 6BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,374
Cash£30
Current Liabilities£45,458

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
27 June 2003Application for striking-off (1 page)
23 October 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
25 July 2001Return made up to 18/06/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 June 2000Return made up to 18/06/00; full list of members (6 pages)
12 October 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1999Full accounts made up to 30 September 1998 (11 pages)
12 August 1998Director's particulars changed (1 page)
12 August 1998Registered office changed on 12/08/98 from: flat 1 209 upper richmond road putney london SW15 6SQ (1 page)
12 August 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1998Full accounts made up to 30 September 1997 (14 pages)
4 February 1998Return made up to 18/06/97; full list of members (8 pages)
26 January 1998Secretary's particulars changed (1 page)
26 January 1998Registered office changed on 26/01/98 from: flat 1 205 upper richmond road putney london SW15 6SQ (1 page)
26 January 1998Director's particulars changed (1 page)
2 October 1997Full accounts made up to 30 September 1996 (11 pages)
30 July 1997Director's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: 40 cleveland mansions widley road maida vale london W9 2LB (1 page)
18 June 1997Registered office changed on 18/06/97 from: 131 lauderdale mansions lauderdale road maida vale london W9 1LY (1 page)
18 June 1997Full accounts made up to 30 September 1995 (10 pages)
18 June 1997Secretary resigned (1 page)
8 April 1997Final Gazette dissolved via compulsory strike-off (1 page)
1 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)