Company NameCity Polo Championships Limited
Company StatusDissolved
Company Number05072897
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameSimon Jacot De Boinod
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHall House
The Street
Preston St Mary
Suffolk
CO10 9NG
Secretary NameElizabeth Sarah Jacot De Boinod
NationalityBritish
StatusClosed
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHall House
Preston St Mary
Suffolk
CO10 9NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRex House
354 Ballards Lane
London
N12 0DD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts14 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End14 September

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2008Accounts for a dormant company made up to 14 September 2008 (5 pages)
10 April 2008Return made up to 15/03/08; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 14 September 2007 (5 pages)
12 April 2007Return made up to 15/03/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 14 September 2006 (5 pages)
19 December 2006Registered office changed on 19/12/06 from: hall house offices hall house the street preston st mary suffolk C010 9NG (1 page)
2 May 2006Return made up to 15/03/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 14 September 2005 (5 pages)
2 December 2005Accounting reference date extended from 31/03/05 to 14/09/05 (1 page)
22 March 2005Return made up to 15/03/05; full list of members (6 pages)
28 April 2004Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
15 March 2004Incorporation (16 pages)