Company NamePoolgate Consultants Limited
Company StatusDissolved
Company Number03172965
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameSasa Srdanovic
Date of BirthApril 1963 (Born 61 years ago)
NationalityYugoslavia/Bosnia
StatusClosed
Appointed12 June 1996(2 months, 4 weeks after company formation)
Appointment Duration9 years, 10 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address34 Breamwater Gardens
Ham
Middlesex
TW10 7SQ
Secretary NameNatasa Slisko
NationalityBritish
StatusClosed
Appointed07 September 1998(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address34 Breamwater Gardens
Richmond
Surrey
TW10 7SQ
Director NameNicholas Sergei Furst
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 month, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 April 1997)
RoleResearch Coordinator
Correspondence Address42 Temple Dwellings
Temple Street
London
E2 6QG
Secretary NameClaire Marie Damblat
NationalityFrenchh
StatusResigned
Appointed02 May 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 1998)
RoleCompany Director
Correspondence Address42 Temple Dwellings
Temple Street
London
E2 0QG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address352 Fulham Road
London
SW10 9UH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Voluntary strike-off action has been suspended (1 page)
25 July 2005Application for striking-off (1 page)
6 December 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 April 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(6 pages)
31 March 2003Return made up to 14/03/03; full list of members (6 pages)
14 February 2003Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2003Return made up to 14/03/01; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
28 January 2003Withdrawal of application for striking off (1 page)
14 January 2003Application for striking-off (1 page)
12 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (6 pages)
8 June 2000Return made up to 14/03/00; full list of members (6 pages)
15 April 2000Registered office changed on 15/04/00 from: 147 kilburn park road london NW6 5LD (1 page)
31 March 2000Full accounts made up to 31 March 1999 (6 pages)
6 July 1999Return made up to 14/03/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
24 June 1999New secretary appointed (2 pages)
25 January 1999Full accounts made up to 31 March 1998 (6 pages)
1 May 1998Registered office changed on 01/05/98 from: 42 temple dwellings temple street london E2 6QG (1 page)
27 April 1998Return made up to 14/03/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 March 1997 (6 pages)
10 October 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997Return made up to 14/03/97; full list of members (6 pages)
27 June 1996Accounting reference date notified as 01/04 (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Registered office changed on 09/05/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
9 May 1996New secretary appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996Director resigned (1 page)
14 March 1996Incorporation (13 pages)