Company NamePolyoxetane Limited
Company StatusDissolved
Company Number03261422
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDr Karlheinz Abt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed28 April 2020(23 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 12 January 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameAnni Hjorth Blum
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMaxine Roblin
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameRoger Martin Paul Blum
Date of BirthNovember 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed28 January 2011(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2012)
RoleDigital Artist
Country of ResidenceGermany
Correspondence AddressRiemannstrasse 11 D-10961
Berlin
Germany
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.6k at £1Anni Hjorth Blum
79.65%
Ordinary
100 at £1Timo Burgmeier
5.00%
Ordinary
60 at £1Stahlpartner Suelzle Gmbh
3.00%
Ordinary
60 at £1Thomas Wustefeld
3.00%
Ordinary
40 at £1Hermann Maurer
2.00%
Ordinary
32 at £1Klaus Dieter Baitz Aabr-gbr (German Civil Society)
1.60%
Ordinary
23 at £1Stefan Baron Bokrmk Gbr (German Civil Society)
1.15%
Ordinary
20 at £1Daniel Leavitt
1.00%
Ordinary
20 at £1Halvglott As
1.00%
Ordinary
10 at £1Andreas Baron
0.50%
Ordinary
10 at £1Ingrid Brauchle & Ralph Brauchle
0.50%
Ordinary
10 at £1Peter Knors
0.50%
Ordinary
10 at £1Thomas Muller
0.50%
Ordinary
10 at £1Wolfgang Engler
0.50%
Ordinary
2 at £1Dr Joerg-ullrich Braunisch & Mrs Ute Braunisch
0.10%
Ordinary

Financials

Year2014
Net Worth£302,220
Cash£218,544
Current Liabilities£7,491

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
14 October 2020Application to strike the company off the register (3 pages)
20 May 2020Termination of appointment of Maxine Roblin as a secretary on 20 May 2020 (1 page)
1 May 2020Appointment of Dr Karlheinz Abt as a director on 28 April 2020 (2 pages)
1 May 2020Termination of appointment of Anni Hjorth Blum as a director on 28 April 2020 (1 page)
19 December 2019Change of details for Mrs Anni Hjorth Blum as a person with significant control on 18 December 2019 (2 pages)
29 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
8 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
11 December 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
8 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
16 December 2016Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 16 December 2016 (1 page)
2 November 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 2,005
(3 pages)
3 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 2,005
(3 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2,000
(4 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2,000
(4 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2,000
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(4 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(4 pages)
27 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2,000
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,000
(3 pages)
14 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,000
(3 pages)
14 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2,000
(3 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
29 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
28 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 2,000
(3 pages)
28 June 2013Statement of capital following an allotment of shares on 10 June 2013
  • GBP 2,000
(3 pages)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
2 October 2012Director's details changed for Anni Hjorth Blum on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Anni Hjorth Blum on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Anni Hjorth Blum on 2 October 2012 (2 pages)
1 October 2012Director's details changed for Anni Hjorth Blum on 13 September 2010 (2 pages)
1 October 2012Termination of appointment of Roger Blum as a director (1 page)
1 October 2012Termination of appointment of Roger Blum as a director (1 page)
1 October 2012Director's details changed for Anni Hjorth Blum on 13 September 2010 (2 pages)
4 April 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
4 April 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
11 January 2012Secretary's details changed for Maxine Roblin on 9 October 2011 (1 page)
11 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 January 2012Secretary's details changed for Maxine Roblin on 9 October 2011 (1 page)
11 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 January 2012Secretary's details changed for Maxine Roblin on 9 October 2011 (1 page)
11 January 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
8 February 2011Appointment of Roger Martin Paul Blum as a director (3 pages)
8 February 2011Appointment of Roger Martin Paul Blum as a director (3 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
20 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
20 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
4 November 2009Director's details changed for Anni Hjorth Blum on 9 October 2009 (2 pages)
4 November 2009Director's details changed for Anni Hjorth Blum on 9 October 2009 (2 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Anni Hjorth Blum on 9 October 2009 (2 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
21 November 2008Return made up to 09/10/08; full list of members (3 pages)
21 November 2008Return made up to 09/10/08; full list of members (3 pages)
12 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
12 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
2 December 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
2 December 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
26 November 2007Return made up to 09/10/07; full list of members (2 pages)
26 November 2007Return made up to 09/10/07; full list of members (2 pages)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
7 March 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
7 March 2007Total exemption full accounts made up to 31 October 2005 (9 pages)
13 November 2006Return made up to 09/10/06; full list of members (2 pages)
13 November 2006Return made up to 09/10/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
3 March 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Return made up to 09/10/05; full list of members (2 pages)
24 November 2005Return made up to 09/10/05; full list of members (2 pages)
14 December 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
14 December 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
18 November 2004Return made up to 09/10/04; full list of members (6 pages)
18 November 2004Return made up to 09/10/04; full list of members (6 pages)
16 January 2004Return made up to 09/10/03; full list of members (6 pages)
16 January 2004Return made up to 09/10/03; full list of members (6 pages)
13 November 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
13 November 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
23 December 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(6 pages)
23 December 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(6 pages)
19 December 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
19 December 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
14 January 2002Ad 05/07/01--------- £ si 25@1 (2 pages)
14 January 2002Ad 05/07/01--------- £ si 25@1 (2 pages)
5 November 2001Return made up to 09/10/01; full list of members (6 pages)
5 November 2001Return made up to 09/10/01; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
24 August 2001Resolutions
  • RES14 ‐ Capitalise £73.00 03/07/01
(1 page)
24 August 2001Resolutions
  • RES14 ‐ Capitalise £73.00 03/07/01
(1 page)
24 August 2001Ad 03/07/01--------- £ si 73@1=73 £ ic 2/75 (2 pages)
24 August 2001Ad 03/07/01--------- £ si 73@1=73 £ ic 2/75 (2 pages)
24 August 2001Particulars of contract relating to shares (3 pages)
24 August 2001Particulars of contract relating to shares (3 pages)
23 February 2001Return made up to 09/10/00; full list of members (5 pages)
23 February 2001Return made up to 09/10/00; full list of members (5 pages)
25 August 2000Full accounts made up to 31 October 1999 (5 pages)
25 August 2000Full accounts made up to 31 October 1999 (5 pages)
28 October 1999Return made up to 09/10/99; full list of members (6 pages)
28 October 1999Return made up to 09/10/99; full list of members (6 pages)
28 April 1999Full accounts made up to 31 October 1998 (6 pages)
28 April 1999Full accounts made up to 31 October 1997 (6 pages)
28 April 1999Full accounts made up to 31 October 1997 (6 pages)
28 April 1999Full accounts made up to 31 October 1998 (6 pages)
13 November 1997Return made up to 09/10/97; full list of members (5 pages)
13 November 1997Return made up to 09/10/97; full list of members (5 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: 31 corsham street london N1 6DR (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New secretary appointed (1 page)
23 October 1996New secretary appointed (1 page)
23 October 1996Registered office changed on 23/10/96 from: 31 corsham street london N1 6DR (1 page)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
9 October 1996Incorporation (18 pages)
9 October 1996Incorporation (18 pages)