Company NamePoleon Limited
Company StatusDissolved
Company Number04159945
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameUwe Haiss
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address82 Lyndhurst Grove
London
SE15 5AH
Secretary NameLynne Dweena Joan Brown
NationalityBritish
StatusClosed
Appointed01 May 2005(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address316 Queens Road
London
SE14 5JN
Secretary NameGraym Malcolm McMillan
NationalityBritish
StatusResigned
Appointed14 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 102 Gilbert House
The Barbican
London
EC2Y 8BD
Director NameDavid Gregory Barns
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 September 2007)
RoleCompany Director
Correspondence Address82 Lyndhurst Grove
London
SE15 5AH
Secretary NameOliver Gordon Thomas
NationalityBritish
StatusResigned
Appointed25 June 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address82 Lyndhurst Grove
London
SE15 5AH

Location

Registered Address330 Kennington Lane
London
SE11 5HY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
7 August 2008Registered office changed on 07/08/2008 from unit 226 camberwell business centre 99-102 lomond grove london SE5 7HN (1 page)
7 August 2008Return made up to 14/02/08; full list of members (3 pages)
17 September 2007Director resigned (1 page)
1 August 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
27 February 2007Return made up to 14/02/07; full list of members (7 pages)
11 December 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
24 August 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
10 February 2006Return made up to 14/02/06; full list of members (7 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (1 page)
4 May 2005Return made up to 14/02/05; full list of members (7 pages)
7 January 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 February 2004Return made up to 14/02/04; full list of members (7 pages)
12 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 April 2003Ad 30/04/02--------- £ si 100@1 (2 pages)
11 April 2003Return made up to 14/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Registered office changed on 29/05/02 from: unit 212 bon marche centre 241-251 ferndale road london SW9 8BJ (1 page)
11 March 2002Return made up to 14/02/02; full list of members (6 pages)
14 February 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
3 October 2001Registered office changed on 03/10/01 from: unit 315 241-251 ferndale road london SW9 8BJ (1 page)
23 May 2001Secretary's particulars changed (1 page)
19 April 2001Registered office changed on 19/04/01 from: 13 cole house baylis road london SE1 7AZ (2 pages)
14 February 2001Incorporation (18 pages)