Company NamePolad Limited
Company StatusDissolved
Company Number04799214
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 9 months ago)
Dissolution Date16 November 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alastair David John Nicholson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(8 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 16 November 2021)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 162 Elgin Avenue
London
W9 2NT
Director NameAlexander George Nicholson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Stable Close
Rewley Park
Oxford
Oxfordshire
OX1 2RF
Secretary NameJeffrey Robert Cornacchia
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Cromwell Road
Henley On Thames
Oxfordshire
RG9 1JH
Director NameJeffrey Robert Cornacchia
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 16 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Cromwell Road
Henley On Thames
Oxfordshire
RG9 1JH
Director NameMrs Katherine Genevieve Bryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(8 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 June 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22 Brampton Chase
Lower Shiplake
Henley-On-Thames
Oxfordshire
RG9 3BX
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered AddressFlat 1 162 Elgin Avenue
Maida Vale
London
W9 2NT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Financials

Year2013
Net Worth-£139,083
Cash£62
Current Liabilities£139,146

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 August 2020Micro company accounts made up to 30 June 2020 (8 pages)
7 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 30 June 2019 (6 pages)
1 October 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
1 August 2018Micro company accounts made up to 30 June 2018 (6 pages)
18 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 30 June 2017 (7 pages)
21 July 2017Micro company accounts made up to 30 June 2017 (7 pages)
10 August 2016Micro company accounts made up to 30 June 2016 (4 pages)
10 August 2016Micro company accounts made up to 30 June 2016 (4 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
10 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
(4 pages)
16 February 2015Termination of appointment of Jeffrey Robert Cornacchia as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Jeffrey Robert Cornacchia as a secretary on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Jeffrey Robert Cornacchia as a secretary on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Jeffrey Robert Cornacchia as a director on 16 February 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 July 2014Director's details changed for Mrs Katherine Bryan on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mrs Katherine Bryan on 1 May 2014 (2 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(6 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(6 pages)
8 July 2014Director's details changed for Mrs Katherine Bryan on 1 May 2014 (2 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
17 April 2012Director's details changed for Mrs Katherine Nicholson on 17 April 2012 (2 pages)
17 April 2012Appointment of Mr Alastair David John Nicholson as a director (2 pages)
17 April 2012Appointment of Mrs Katherine Nicholson as a director (2 pages)
17 April 2012Appointment of Mr Alastair David John Nicholson as a director (2 pages)
17 April 2012Appointment of Mrs Katherine Nicholson as a director (2 pages)
17 April 2012Director's details changed for Mrs Katherine Nicholson on 17 April 2012 (2 pages)
16 April 2012Termination of appointment of Alexander Nicholson as a director (1 page)
16 April 2012Termination of appointment of Alexander Nicholson as a director (1 page)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 November 2011Registered office address changed from 2 Stable Close Oxford Oxon OX1 2RF England on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 2 Stable Close Oxford Oxon OX1 2RF England on 10 November 2011 (1 page)
30 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 July 2010Registered office address changed from Thames Bridge House Henley Bridge Henley on Thames Oxfordshire RG9 2LN on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Thames Bridge House Henley Bridge Henley on Thames Oxfordshire RG9 2LN on 12 July 2010 (1 page)
15 June 2010Director's details changed for Alexander George Nicholson on 28 May 2010 (2 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Alexander George Nicholson on 28 May 2010 (2 pages)
15 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Return made up to 13/06/09; full list of members (3 pages)
29 June 2009Return made up to 13/06/09; full list of members (3 pages)
17 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
17 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
25 June 2008Return made up to 13/06/08; full list of members (3 pages)
25 June 2008Return made up to 13/06/08; full list of members (3 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
26 June 2007Return made up to 13/06/07; no change of members (7 pages)
26 June 2007Return made up to 13/06/07; no change of members (7 pages)
26 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
26 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
11 October 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
11 October 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
26 June 2006Return made up to 13/06/06; full list of members (7 pages)
26 June 2006Return made up to 13/06/06; full list of members (7 pages)
16 June 2005Return made up to 13/06/05; full list of members (2 pages)
16 June 2005Return made up to 13/06/05; full list of members (2 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
1 July 2004New director appointed (3 pages)
1 July 2004New director appointed (3 pages)
29 June 2004Return made up to 13/06/04; full list of members (6 pages)
29 June 2004Return made up to 13/06/04; full list of members (6 pages)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
6 July 2003New director appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003New secretary appointed (2 pages)
6 July 2003Registered office changed on 06/07/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
6 July 2003Registered office changed on 06/07/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page)
6 July 2003Secretary resigned (1 page)
13 June 2003Incorporation (12 pages)
13 June 2003Incorporation (12 pages)