Company NamePoltara Limited
DirectorLegal Directors Ltd (Comp Nbr 3368733)
Company StatusDissolved
Company Number02928302
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)
Previous NameNAXT Limited

Business Activity

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

Directors

Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
Date of BirthMay 1997 (Born 27 years ago)
StatusCurrent
Appointed20 August 2001(7 years, 3 months after company formation)
Appointment Duration22 years, 8 months
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusCurrent
Appointed20 August 2001(7 years, 3 months after company formation)
Appointment Duration22 years, 8 months
Correspondence AddressCollier House
163-169 Brompton Road
Knightsbridge
London
SW3 1PY
Director NameMr David Hostettler Wain
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 26 June 1999)
RoleAnalyst/Consultant
Correspondence Address2 Milland Road
Winchester
Hampshire
SO23 0PZ
Secretary NameMiss Kim Devincenzi
NationalityBritish
StatusResigned
Appointed23 June 1994(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 September 1994)
RoleStudent
Correspondence Address3 Colbourne Court
Abbotts Barton
Winchester
Hampshire
SO23 7JE
Secretary NameMr Edward Alfred Wain
NationalityBritish
StatusResigned
Appointed13 September 1994(4 months after company formation)
Appointment Duration4 years (resigned 25 September 1998)
RoleRetired
Correspondence Address42 Cavendish Road
Ecclesmere Park Eccles
Manchester
M30 9JF
Secretary NamePeter Littke
NationalityGerman
StatusResigned
Appointed23 June 1998(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 23 June 1998)
RoleCompany Director
Correspondence Address62 Dorking Road
Bookham
Leatherhead
Surrey
KT23 4PD
Director NamePeter Littke
Date of BirthMarch 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed25 September 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2001)
RoleManaging Director
Correspondence Address4 Fairwarp
Forest Drive
Kingswood
Surrey
KT20 6LQ
Director NameScott Alexander Nesmith
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1998(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 October 1999)
RoleSoftware Developer
Correspondence Address7 Bath Road
Camberley
Surrey
GU15 4HP
Secretary NameElizabeth Sirett
NationalityBritish
StatusResigned
Appointed25 September 1998(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2001)
RoleConsultant
Correspondence Address5 Fairwarp
Forest Drive
Kingswood
Surrey
KT20 6LQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address10 Cromwell Place
South Kensington
London
SW7 2JN
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£375,151
Gross Profit£369,779
Net Worth£385
Cash£27,009
Current Liabilities£92,259

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 August 2002Completion of winding up (1 page)
10 April 2002Order of court to wind up (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Secretary resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: 14 frederick sanger road surrey research park guildford surrey GU2 7YD (1 page)
9 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Company name changed naxt LIMITED\certificate issued on 20/03/01 (2 pages)
23 February 2001Full accounts made up to 31 December 2000 (10 pages)
12 October 2000Ad 25/09/98--------- £ si 998@1 (2 pages)
14 August 2000Full accounts made up to 31 December 1999 (11 pages)
17 May 2000Return made up to 12/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
1 October 1999Full accounts made up to 31 December 1998 (11 pages)
20 July 1999Return made up to 12/05/99; no change of members (4 pages)
2 July 1999Director resigned (1 page)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
18 April 1999Registered office changed on 18/04/99 from: ashdown house 125 high street crawley west sussex RH10 1DQ (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
2 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 October 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
2 October 1998Registered office changed on 02/10/98 from: 1 crown walk jewry street winchester hampshire SO23 8BD (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998Auditor's resignation (1 page)
27 August 1998Company name changed poltara LIMITED\certificate issued on 28/08/98 (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed (2 pages)
27 May 1998Full accounts made up to 31 July 1997 (8 pages)
18 May 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1997Return made up to 12/05/97; no change of members (4 pages)
6 June 1997Full accounts made up to 31 July 1996 (9 pages)
6 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1996Registered office changed on 11/07/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
31 May 1996Full accounts made up to 31 July 1995 (8 pages)
31 May 1996Return made up to 12/05/96; no change of members (4 pages)
23 June 1995Return made up to 12/05/95; full list of members (5 pages)