Company NamePolana Limited
Company StatusDissolved
Company Number05440124
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hasan Nadeem Naqvi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wanstead Lane
Ilford
Essex
IG1 3SB
Secretary NameMr Hasan Nadeem Naqvi
NationalityBritish
StatusClosed
Appointed08 November 2005(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wanstead Lane
Ilford
Essex
IG1 3SB
Director NameNeelum Naqvi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2007(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wanstead Lane
Ilford
Essex
IG1 3SB
Director NameVimal Patel
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(1 week, 5 days after company formation)
Appointment Duration6 months (resigned 08 November 2005)
RoleCompany Director
Correspondence Address12 Wellfields
Loughton
Essex
IG10 1NX
Director NameMr Manoj Kumar Saluja
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(1 week, 5 days after company formation)
Appointment Duration6 months (resigned 08 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Alexandra Road
Hounslow
Middlesex
TW3 4HN
Secretary NameVimal Patel
NationalityBritish
StatusResigned
Appointed11 May 2005(1 week, 5 days after company formation)
Appointment Duration6 months (resigned 08 November 2005)
RoleCompany Director
Correspondence Address12 Wellfields
Loughton
Essex
IG10 1NX
Director NameMr Nasir Mahmood Khan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(6 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grange Road
Ilford
Essex
IG1 1EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Wanstead Lane
Ilford
Essex
IG1 3SB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£212,944
Current Liabilities£178,660

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Director's details changed for Neelum Naqvi on 1 November 2009 (2 pages)
16 July 2010Director's details changed for Neelum Naqvi on 1 November 2009 (2 pages)
16 July 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 2
(5 pages)
16 July 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 2
(5 pages)
16 July 2010Director's details changed for Neelum Naqvi on 1 November 2009 (2 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
19 May 2009Return made up to 29/04/09; full list of members (3 pages)
19 May 2009Return made up to 29/04/09; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
12 June 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
5 May 2008Return made up to 29/04/08; full list of members (3 pages)
5 May 2008Return made up to 29/04/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
25 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
30 May 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
30 May 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
11 May 2007Return made up to 29/04/07; full list of members (2 pages)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
11 May 2007Return made up to 29/04/07; full list of members (2 pages)
10 May 2007Registered office changed on 10/05/07 from: 8 exchange way high chelmsford shopping centr chelmsford essex CM1 1XB (1 page)
10 May 2007Registered office changed on 10/05/07 from: 8 exchange way high chelmsford shopping centr chelmsford essex CM1 1XB (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
31 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2006Return made up to 29/04/06; full list of members (7 pages)
20 March 2006Registered office changed on 20/03/06 from: 16 grange road ilford essex IG1 1EU (1 page)
20 March 2006Registered office changed on 20/03/06 from: 16 grange road ilford essex IG1 1EU (1 page)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
25 November 2005Registered office changed on 25/11/05 from: c/o haslers johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: c/o haslers johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
25 November 2005Secretary resigned;director resigned (1 page)
25 November 2005New secretary appointed;new director appointed (2 pages)
25 November 2005New secretary appointed;new director appointed (2 pages)
25 November 2005Secretary resigned;director resigned (1 page)
25 November 2005New director appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New secretary appointed;new director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New secretary appointed;new director appointed (2 pages)
18 May 2005Registered office changed on 18/05/05 from: 6-8 underwood street london N1 7JQ (1 page)
18 May 2005Registered office changed on 18/05/05 from: 6-8 underwood street london N1 7JQ (1 page)
29 April 2005Incorporation (19 pages)
29 April 2005Incorporation (19 pages)