Company NamePolo Properties Limited
Company StatusDissolved
Company Number03986619
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 11 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous Name130 Homerton High Street Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry Kamal Raymin
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Abbots House St Mary Abbots Terrace
London
W14 8NU
Director NameMr Emil Ely Mazin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Edgeworth Avenue
Hendon
London
NW4 4EX
Secretary NameEmil Ely Mazin
NationalityBritish
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Edgeworth Avenue
Hendon
London
NW4 4EX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1st Floor 109
Gloucester Road
London
SW7 4SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

1 at £1Emil Ely Mazin
50.00%
Ordinary
1 at £1Henry Kamal Raymin
50.00%
Ordinary

Financials

Year2014
Net Worth£24,351
Cash£2,481

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
29 January 2013Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT United Kingdom on 29 January 2013 (1 page)
15 June 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 May 2012Registered office address changed from 194 Shoreditch High Street London E1 6LG on 16 May 2012 (1 page)
16 May 2012Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT England on 16 May 2012 (1 page)
16 May 2012Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT England on 16 May 2012 (1 page)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
16 May 2012Registered office address changed from 194 Shoreditch High Street London E1 6LG on 16 May 2012 (1 page)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
31 August 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (10 pages)
29 June 2010Director's details changed for Emil Ely Mazin on 5 May 2010 (2 pages)
29 June 2010Director's details changed for Emil Ely Mazin on 5 May 2010 (2 pages)
29 June 2010Secretary's details changed for Emil Ely Mazin on 5 May 2010 (2 pages)
29 June 2010Secretary's details changed for Emil Ely Mazin on 5 May 2010 (2 pages)
29 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (10 pages)
29 June 2010Secretary's details changed for Emil Ely Mazin on 5 May 2010 (2 pages)
29 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (10 pages)
29 June 2010Director's details changed for Emil Ely Mazin on 5 May 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 June 2009Return made up to 05/05/09; full list of members (10 pages)
4 June 2009Return made up to 05/05/09; full list of members (10 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 June 2008Return made up to 05/05/08; full list of members (7 pages)
5 June 2008Return made up to 05/05/08; full list of members (7 pages)
9 May 2008Director's change of particulars / henry raymin / 06/05/2008 (1 page)
9 May 2008Director and secretary's change of particulars / emil mazin / 06/05/2008 (1 page)
9 May 2008Director's change of particulars / henry raymin / 06/05/2008 (1 page)
9 May 2008Director and secretary's change of particulars / emil mazin / 06/05/2008 (1 page)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 July 2007Return made up to 05/05/07; full list of members (7 pages)
13 July 2007Return made up to 05/05/07; full list of members (7 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 August 2006Registered office changed on 22/08/06 from: 11-12 southcombe street london W14 0RA (1 page)
22 August 2006Registered office changed on 22/08/06 from: 11-12 southcombe street london W14 0RA (1 page)
8 June 2006Return made up to 05/05/06; full list of members (7 pages)
8 June 2006Return made up to 05/05/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 May 2005Return made up to 05/05/05; full list of members (7 pages)
17 May 2005Return made up to 05/05/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 August 2004Amended accounts made up to 31 May 2003 (6 pages)
19 August 2004Amended accounts made up to 31 May 2003 (6 pages)
15 May 2004Return made up to 05/05/04; full list of members (7 pages)
15 May 2004Return made up to 05/05/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
16 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 June 2002Return made up to 05/05/02; full list of members (7 pages)
20 June 2002Return made up to 05/05/02; full list of members (7 pages)
7 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
7 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
19 June 2001Return made up to 05/05/01; full list of members (6 pages)
19 June 2001Return made up to 05/05/01; full list of members (6 pages)
14 August 2000Company name changed 130 homerton high street LIMITED\certificate issued on 15/08/00 (2 pages)
14 August 2000Company name changed 130 homerton high street LIMITED\certificate issued on 15/08/00 (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Secretary resigned (1 page)
5 May 2000Incorporation (16 pages)
5 May 2000Incorporation (16 pages)