Company NamePolemark Limited
Company StatusDissolved
Company Number04086659
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 7 months ago)
Dissolution Date17 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas Saxlund
Date of BirthMay 1976 (Born 48 years ago)
NationalityDanish
StatusClosed
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
Secretary NameMr Preben Jensen Saxlund
NationalityDanish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rosebriars
Esher Park Avenue
Esher
Surrey
KT10 9NN

Contact

Websitepolemark.com
Email address[email protected]
Telephone0845 0531657
Telephone regionUnknown

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

99 at £1Nicholas De Beauval Saxlund
99.00%
Ordinary
1 at £1Preben Jensen Saxlund
1.00%
Ordinary

Financials

Year2014
Net Worth£1,659
Cash£53
Current Liabilities£81,230

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 July 2008Delivered on: 29 July 2008
Persons entitled: Leavesdon Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit account with initial deposit of £6,500.00.
Outstanding

Filing History

8 April 2020Liquidators' statement of receipts and payments to 19 February 2020 (16 pages)
29 April 2019Liquidators' statement of receipts and payments to 19 February 2019 (14 pages)
7 March 2018Registered office address changed from 135 Notting Hill Gate London W11 3LB England to 46 Vivian Avenue Hendon Central London NW4 3XP on 7 March 2018 (2 pages)
6 March 2018Statement of affairs (6 pages)
6 March 2018Appointment of a voluntary liquidator (3 pages)
6 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-20
(1 page)
15 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 February 2016Director's details changed for Mr Nicholas Saxlund on 20 December 2015 (2 pages)
25 February 2016Director's details changed for Mr Nicholas Saxlund on 20 December 2015 (2 pages)
24 February 2016Registered office address changed from 40 Godfrey Street London SW3 3SX to 135 Notting Hill Gate London W11 3LB on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 40 Godfrey Street London SW3 3SX to 135 Notting Hill Gate London W11 3LB on 24 February 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Termination of appointment of Preben Jensen Saxlund as a secretary on 6 July 2015 (1 page)
17 December 2015Termination of appointment of Preben Jensen Saxlund as a secretary on 6 July 2015 (1 page)
17 December 2015Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 40 Godfrey Street London SW3 3SX on 17 December 2015 (1 page)
17 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 40 Godfrey Street London SW3 3SX on 17 December 2015 (1 page)
17 December 2015Termination of appointment of Preben Jensen Saxlund as a secretary on 6 July 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Director's details changed for Mr Nicholas Saxlund on 9 May 2013 (2 pages)
8 November 2013Director's details changed for Mr Nicholas Saxlund on 9 May 2013 (2 pages)
8 November 2013Director's details changed for Mr Nicholas Saxlund on 9 May 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
6 November 2012Director's details changed for Nicholas Saxlund on 1 October 2012 (3 pages)
6 November 2012Director's details changed for Nicholas Saxlund on 1 October 2012 (3 pages)
6 November 2012Director's details changed for Nicholas Saxlund on 1 October 2012 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Director's details changed for Nicholas Saxlund on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Nicholas Saxlund on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Nicholas Saxlund on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
26 March 2009Return made up to 09/10/08; full list of members (5 pages)
26 March 2009Return made up to 09/10/08; full list of members (5 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 February 2008Return made up to 09/10/07; full list of members (6 pages)
1 February 2008Return made up to 09/10/07; full list of members (6 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 January 2007Return made up to 09/10/06; full list of members (6 pages)
9 January 2007Return made up to 09/10/06; full list of members (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 May 2006Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2006Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
9 January 2006Registered office changed on 09/01/06 from: harben house harben parade finchley road london NW3 6LH (1 page)
9 January 2006Registered office changed on 09/01/06 from: harben house harben parade finchley road london NW3 6LH (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 May 2005Return made up to 09/10/04; full list of members (2 pages)
17 May 2005Return made up to 09/10/04; full list of members (2 pages)
13 December 2004Director's particulars changed (1 page)
13 December 2004Registered office changed on 13/12/04 from: 78 dolphin house smugglers way london SW18 1DF (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004Registered office changed on 13/12/04 from: 78 dolphin house smugglers way london SW18 1DF (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 December 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
2 December 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
7 November 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(6 pages)
7 November 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
(6 pages)
29 November 2002Return made up to 09/10/02; full list of members (6 pages)
29 November 2002Return made up to 09/10/02; full list of members (6 pages)
12 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
12 August 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
3 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 November 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
3 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Incorporation (15 pages)
9 October 2000Incorporation (15 pages)