London
N3 2NL
Director Name | Mr Robert Richard William Falls |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 February 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ditton House Miles Lane Cobham Surrey KT11 2EE |
Director Name | Bryan Taft Southergill |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 February 2009) |
Role | Investment Banker |
Correspondence Address | Flat 9 10 Bramham Gardens London SW5 0JQ |
Secretary Name | Bryan Taft Southergill |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 February 2009) |
Role | Investment Banker |
Correspondence Address | Flat 9 10 Bramham Gardens London SW5 0JQ |
Director Name | Anne Marie Claydon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 24 March 1999) |
Role | Trainee Sol |
Correspondence Address | 32 Ellaline Road London W6 9NZ |
Director Name | Veronica Bowen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 04 May 1999) |
Role | Solicitor |
Correspondence Address | 64 Trinity Gardens London SW9 8DR |
Secretary Name | Anne Marie Claydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 24 March 1999) |
Role | Trainee Sol |
Correspondence Address | 32 Ellaline Road London W6 9NZ |
Director Name | Emma Sofia Weidemanis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 May 1999) |
Role | Trainee Solicitor |
Correspondence Address | Flat 5 19 Redcliffe Gardens London SW10 9BG |
Secretary Name | Emma Sofia Weidemanis |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 24 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 May 1999) |
Role | Trainee Solicitor |
Correspondence Address | Flat 5 19 Redcliffe Gardens London SW10 9BG |
Director Name | Kwai Choy Wong |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Daylesford Avenue London SW15 5QR |
Director Name | Vincent Antonio Wang |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2003) |
Role | Executive |
Correspondence Address | 15 St Johns Wood Terrace London NW8 6JJ |
Director Name | Mr Nigel Justin Kempner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bix Field Bix Henley On Thames Oxfordshire RG9 6BW |
Secretary Name | Wing Yooi Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2001) |
Role | Accountant |
Correspondence Address | 10 Bluebell Close London SE26 6SN |
Director Name | Jonathan Agar |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 2003) |
Role | Corporate Financier |
Correspondence Address | 106 Ifield Road London SW10 9AD |
Director Name | Riccardo Umberto Segat |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2002) |
Role | Private Equity Invester |
Correspondence Address | 34 Queensgate Terrace London SW7 5PH |
Secretary Name | Mr Richard Daniel Pinnick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Park Crescent London N3 2NL |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2005) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 148 Leadenhall Street London EC3V 4QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£26,000 |
Current Liabilities | £26,000 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2005 | New secretary appointed;new director appointed (4 pages) |
28 July 2005 | New director appointed (13 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Secretary resigned (1 page) |
3 March 2005 | Auditor's resignation (1 page) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
24 March 2004 | Return made up to 10/02/04; full list of members (8 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
11 June 2003 | Full accounts made up to 30 June 2002 (29 pages) |
20 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
29 January 2003 | Director resigned (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
19 February 2002 | Return made up to 10/02/02; full list of members
|
27 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Return made up to 10/02/01; full list of members
|
9 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 25 sackville street london W1X 1DE (1 page) |
2 February 2001 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 30 June 2000 (11 pages) |
25 March 2000 | Particulars of mortgage/charge (7 pages) |
2 March 2000 | Return made up to 10/02/00; full list of members (8 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
11 August 1999 | Particulars of mortgage/charge (12 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (3 pages) |
20 May 1999 | Secretary resigned (1 page) |
9 May 1999 | Resolutions
|
9 May 1999 | New director appointed (3 pages) |
9 May 1999 | Memorandum and Articles of Association (10 pages) |
9 May 1999 | New director appointed (3 pages) |
9 May 1999 | New secretary appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
4 May 1999 | Company name changed polatrade LIMITED\certificate issued on 04/05/99 (3 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |