Company NamePolymertrade Limited
Company StatusDissolved
Company Number04152886
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameStreet Trade Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(11 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 4 - 5 Gough Square
London
EC4A 3DE
Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NamePembrooke Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameLudgate Corporate Management Ltd (Corporation)
StatusResigned
Appointed14 December 2011(10 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2012)
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR

Location

Registered AddressSecond Floor
4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

10 at £1000Gower Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£79,516
Cash£15,582
Current Liabilities£5,501

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
2 October 2020Application to strike the company off the register (1 page)
1 October 2020Micro company accounts made up to 30 September 2020 (6 pages)
30 September 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
10 February 2020Director's details changed for Mr Marcel Arthur Ulrich on 1 November 2012 (2 pages)
10 February 2020Confirmation statement made on 3 February 2020 with updates (5 pages)
10 February 2020Director's details changed for Mr Marcel Arthur Ulrich on 1 November 2012 (2 pages)
24 January 2020Notification of Marcel Arthur Ulrich as a person with significant control on 3 February 2019 (2 pages)
23 January 2020Confirmation statement made on 3 February 2018 with no updates (3 pages)
23 January 2020Confirmation statement made on 3 February 2019 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 December 2017 (5 pages)
23 January 2020Micro company accounts made up to 31 December 2018 (5 pages)
23 January 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 January 2020Withdrawal of a person with significant control statement on 23 January 2020 (2 pages)
10 January 2020Restoration by order of the court (4 pages)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 April 2017Application to strike the company off the register (3 pages)
12 April 2017Application to strike the company off the register (3 pages)
31 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(3 pages)
3 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(3 pages)
24 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(3 pages)
24 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(3 pages)
12 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
12 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
12 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 13 February 2015 (1 page)
2 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(3 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(3 pages)
3 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(3 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
20 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
17 December 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
5 December 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 5 December 2012 (1 page)
5 December 2012Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
5 December 2012Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
5 December 2012Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 5 December 2012 (1 page)
15 November 2012Termination of appointment of Edna Nino as a director (1 page)
15 November 2012Termination of appointment of Ludgate Corporate Management Ltd as a director (1 page)
15 November 2012Termination of appointment of Edna Nino as a director (1 page)
15 November 2012Termination of appointment of Ludgate Corporate Management Ltd as a director (1 page)
18 September 2012Termination of appointment of Pembrooke Limited as a secretary (1 page)
18 September 2012Termination of appointment of Pembrooke Limited as a secretary (1 page)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
30 December 2011Appointment of Ludgate Corporate Management Ltd as a director (2 pages)
30 December 2011Appointment of Ludgate Corporate Management Ltd as a director (2 pages)
29 December 2011Termination of appointment of Jaya Services Limited as a director (1 page)
29 December 2011Termination of appointment of Jaya Services Limited as a director (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Appointment of Mr. Edna Nino as a director (2 pages)
12 July 2010Appointment of Mr. Edna Nino as a director (2 pages)
2 February 2010Director's details changed for Jaya Services Limited on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Jaya Services Limited on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Pembrooke Limited on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Jaya Services Limited on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Pembrooke Limited on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 February 2010Secretary's details changed for Pembrooke Limited on 2 February 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 March 2009Return made up to 02/02/09; full list of members (3 pages)
24 March 2009Return made up to 02/02/09; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 March 2008Return made up to 02/02/08; full list of members (3 pages)
12 March 2008Return made up to 02/02/08; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 March 2007Return made up to 02/02/07; full list of members (2 pages)
14 March 2007Return made up to 02/02/07; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 February 2006Return made up to 02/02/06; full list of members (2 pages)
24 February 2006Return made up to 02/02/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
2 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
9 March 2005Return made up to 02/02/05; full list of members (2 pages)
9 March 2005Return made up to 02/02/05; full list of members (2 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2004Director's particulars changed (1 page)
4 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
2 February 2004Director's particulars changed (1 page)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 February 2003Return made up to 02/02/03; full list of members (6 pages)
8 February 2003Return made up to 02/02/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 April 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
24 April 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
6 March 2002Return made up to 02/02/02; full list of members (6 pages)
6 March 2002Return made up to 02/02/02; full list of members (6 pages)
10 April 2001Memorandum and Articles of Association (17 pages)
10 April 2001Memorandum and Articles of Association (17 pages)
5 April 2001Company name changed street trade LIMITED\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed street trade LIMITED\certificate issued on 05/04/01 (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New director appointed (3 pages)
28 February 2001New director appointed (3 pages)
28 February 2001Director resigned (1 page)
2 February 2001Incorporation (22 pages)
2 February 2001Incorporation (22 pages)