Company NamePom-Pom Designs Limited
Company StatusDissolved
Company Number03092400
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKim Alexander Gottlieb
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 25 February 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYavington Mead
Avington
Winchester
Hampshire
SO21 1DA
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 25 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Secretary NameMr Edward Azouz
NationalityBritish
StatusClosed
Appointed27 October 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 25 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Clive Patrick Farrell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyewater Nursery
Bishops Down
Sherborne
Dorset
DT9 5PL
Secretary NameMs Stella Smith
NationalityBritish
StatusResigned
Appointed16 August 1996(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 1998)
RoleAssistant
Country of ResidenceUnited Kingdom
Correspondence AddressRyewater Nursery
Folke
Sherborne
Dorset
DT9 5PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2002Application for striking-off (1 page)
16 September 2002Return made up to 17/08/02; full list of members (5 pages)
18 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
27 September 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
26 September 2001Return made up to 17/08/01; full list of members (5 pages)
11 September 2000Return made up to 17/08/00; full list of members (7 pages)
17 August 2000Full accounts made up to 31 August 1999 (9 pages)
3 September 1999Return made up to 17/08/99; full list of members (6 pages)
14 December 1998New secretary appointed;new director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)
16 November 1998Full accounts made up to 31 August 1998 (5 pages)
21 September 1998Return made up to 17/08/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (8 pages)
17 April 1998Registered office changed on 17/04/98 from: new roman house 10 east road london N1 6BG (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997Director resigned (1 page)
20 June 1997Full accounts made up to 31 August 1996 (8 pages)
20 February 1997Ad 16/08/96--------- £ si 98@1 (2 pages)
20 February 1997New director appointed (3 pages)
27 December 1996New secretary appointed (2 pages)
17 August 1995Incorporation (30 pages)