Company NamePolystone Limited
Company StatusDissolved
Company Number03454257
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRavensport Limited (Corporation)
Date of BirthSeptember 1997 (Born 26 years ago)
StatusClosed
Appointed24 October 1997(1 day after company formation)
Appointment Duration5 years, 3 months (closed 18 February 2003)
Correspondence Address11 New Street
London
EC2M 4TP
Secretary NameSummerland Trading Limited (Corporation)
StatusClosed
Appointed24 October 1997(1 day after company formation)
Appointment Duration5 years, 3 months (closed 18 February 2003)
Correspondence AddressNerine Chambers
Road Town
Tortola
British Virgin Islands
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address10-11 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,492
Net Worth£10,863
Current Liabilities£2,741

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
20 September 2002Application for striking-off (1 page)
1 July 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
20 December 2001Withdrawal of application for striking off (1 page)
9 November 2001Application for striking-off (1 page)
29 October 2001Return made up to 23/10/01; full list of members (6 pages)
12 June 2001Full accounts made up to 31 December 2000 (10 pages)
6 November 2000Return made up to 23/10/00; full list of members (6 pages)
31 July 2000Delivery ext'd 3 mth 31/12/00 (2 pages)
19 May 2000Full accounts made up to 31 December 1999 (10 pages)
21 October 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 1999Full accounts made up to 31 December 1998 (10 pages)
9 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 November 1998Return made up to 23/10/98; full list of members (7 pages)
6 February 1998Registered office changed on 06/02/98 from: 10-11 new street london EC2M 4TP (1 page)
29 December 1997Ad 26/11/97--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
29 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
21 November 1997New director appointed (3 pages)
21 November 1997New secretary appointed (2 pages)
31 October 1997Registered office changed on 31/10/97 from: 17 city business centre lower road london SE16 1AA (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Secretary resigned (1 page)
23 October 1997Incorporation (11 pages)