Company NamePolemica Productions Ltd.
Company StatusDissolved
Company Number03537292
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years ago)
Dissolution Date19 October 1999 (24 years, 5 months ago)
Previous NameStampbox Limited

Directors

Director NameRonald Beck
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (closed 19 October 1999)
RoleStudent
Correspondence Address304 Elgin Avenue
London
W9 1JS
Director NameTerry Downes
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (closed 19 October 1999)
RoleManager
Correspondence Address4 Meadow Road
Hailsham
East Sussex
BN27 3NE
Secretary NameTerry Downes
NationalityBritish
StatusClosed
Appointed15 April 1998(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (closed 19 October 1999)
RoleManager
Correspondence Address4 Meadow Road
Hailsham
East Sussex
BN27 3NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address304 Elgin Avenue
London
W9 1JS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
20 May 1999Application for striking-off (1 page)
14 May 1998Memorandum and Articles of Association (11 pages)
13 May 1998Memorandum and Articles of Association (9 pages)
12 May 1998Director resigned (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 1998New director appointed (2 pages)
7 May 1998Company name changed stampbox LIMITED\certificate issued on 08/05/98 (2 pages)
30 March 1998Incorporation (13 pages)