Company NamePOLY Services Limited
Company StatusDissolved
Company Number03374934
CategoryPrivate Limited Company
Incorporation Date22 May 1997(26 years, 11 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameReinald Gillet
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(same day as company formation)
RoleIndustrial Cleaning
Correspondence Address1
Rue Jean Jaures
Meusnes
41130
Director NameMichelle Maingaud
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed22 May 1997(same day as company formation)
RoleIndustrial Cleaning
Correspondence Address1
Route De Selles
Chatillon Sur Cher
41130
Secretary NameMichele Maingaud
NationalityFrench
StatusClosed
Appointed10 April 1998(10 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address1 Route Selles Cher
Chatillon Cher 41130
France
Foreign
Secretary NameNathalie Pascale Dominique Clef
NationalityBritish
StatusResigned
Appointed22 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Balmoral Mews
London
W12 9SG

Location

Registered Address109d Downs Road
Clapton Pond
London
E5 8DS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Financials

Year2014
Turnover£55,702
Gross Profit£40,456
Net Worth-£18,686
Cash£1,603
Current Liabilities£72,608

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
18 July 2003Return made up to 22/05/03; full list of members (7 pages)
8 March 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
30 October 2002Return made up to 22/05/02; full list of members (7 pages)
20 February 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
30 November 2001Registered office changed on 30/11/01 from: 1 palk street torquay devon TQ2 5EL (1 page)
23 May 2001Return made up to 22/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (2 pages)
1 September 2000Accounts for a small company made up to 30 September 1999 (2 pages)
25 May 2000Return made up to 22/05/00; full list of members (6 pages)
15 July 1999Registered office changed on 15/07/99 from: somerset house temple street birmingham B2 5DN (1 page)
26 May 1999Return made up to 22/05/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 30 September 1998 (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 310 king street london W6 0RR (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
17 April 1998Secretary resigned (1 page)
22 May 1997Incorporation (16 pages)