Company NameAlexandre Pollazzon Limited
Company StatusDissolved
Company Number05461351
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date22 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAlexandre Pollazzon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleArt Consultant
Correspondence Address48 Mount Street
London
W1K 2SB
Director NameSerge Telandro
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Mount Street
London
W1K 2SB
Secretary NameJd Secretariat Limited (Corporation)
StatusClosed
Appointed24 May 2005(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,768
Cash£35
Current Liabilities£271,405

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 June 2011Final Gazette dissolved following liquidation (1 page)
22 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2011Liquidators statement of receipts and payments to 16 December 2010 (7 pages)
11 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (7 pages)
1 July 2010Liquidators statement of receipts and payments to 16 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 16 June 2010 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 16 December 2009 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 16 December 2009 (5 pages)
24 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-17
(1 page)
24 December 2008Appointment of a voluntary liquidator (1 page)
24 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2008Statement of affairs with form 4.19 (7 pages)
24 December 2008Appointment of a voluntary liquidator (1 page)
24 December 2008Statement of affairs with form 4.19 (7 pages)
15 December 2008Appointment terminated director lumley management LIMITED (1 page)
15 December 2008Appointment Terminated Director lumley management LIMITED (1 page)
8 December 2008Registered office changed on 08/12/2008 from 1 lumley street mayfair london W1K 6TT (1 page)
8 December 2008Registered office changed on 08/12/2008 from 1 lumley street mayfair london W1K 6TT (1 page)
16 June 2008Return made up to 24/05/08; full list of members (7 pages)
16 June 2008Return made up to 24/05/08; full list of members (7 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 June 2007Return made up to 24/05/07; full list of members (7 pages)
26 June 2007Return made up to 24/05/07; full list of members (7 pages)
7 June 2006Return made up to 24/05/06; full list of members (8 pages)
7 June 2006Return made up to 24/05/06; full list of members (8 pages)
17 August 2005Ad 01/08/05--------- £ si 27500@1=27500 £ ic 72500/100000 (2 pages)
17 August 2005Ad 01/08/05--------- £ si 27500@1=27500 £ ic 72500/100000 (2 pages)
4 July 2005Ad 21/06/05--------- £ si 22500@1=22500 £ ic 50000/72500 (2 pages)
4 July 2005Ad 21/06/05--------- £ si 22500@1=22500 £ ic 50000/72500 (2 pages)
20 June 2005Ad 08/06/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 June 2005Memorandum and Articles of Association (12 pages)
20 June 2005Nc inc already adjusted 01/06/05 (1 page)
20 June 2005Memorandum and Articles of Association (12 pages)
20 June 2005Ad 08/06/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
20 June 2005Ad 08/06/05--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
20 June 2005Nc inc already adjusted 01/06/05 (1 page)
20 June 2005Ad 08/06/05--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 June 2005Ad 24/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
13 June 2005New director appointed (3 pages)
13 June 2005Ad 24/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 2005New director appointed (3 pages)
24 May 2005Incorporation (16 pages)
24 May 2005Incorporation (16 pages)