Company NamePolar Executives Limited
Company StatusDissolved
Company Number05485182
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 9 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Francis Jones
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(1 year, 10 months after company formation)
Appointment Duration5 years (closed 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley Grange 8 Ladymead Close
Whaddon
Buckinghamshire
MK17 0LL
Director NameMr Wilf Taylor
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Mulberry Park
Low Fell
Gateshead
Tyne & Wear
NE9 5RZ
Secretary NameFrancis Richard Ball
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address71 Silver Lonnen
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2HD
Secretary NameAgnieszka Caban
NationalityPolish
StatusResigned
Appointed18 April 2007(1 year, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 July 2007)
RoleAssistant
Correspondence Address20 Brougham Road
London
W3 6JD
Secretary NameAgnieszka Midduszewska
NationalityPolish
StatusResigned
Appointed07 December 2007(2 years, 5 months after company formation)
Appointment Duration9 months (resigned 08 September 2008)
RoleAssistant
Correspondence Address7 Southfields Court
London
SW19 6LJ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£3,928
Current Liabilities£462

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2012Registered office address changed from C/O Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from C/O Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY England on 2 February 2012 (1 page)
2 February 2012Registered office address changed from C/O Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY England on 2 February 2012 (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
10 January 2012Application to strike the company off the register (3 pages)
7 September 2011Registered office address changed from Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Suite 10 the Hop Exchange 24 Southwark Street London SE1 1TY on 7 September 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
(3 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
(3 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
4 April 2009Registered office changed on 04/04/2009 from suit 7 hop exchange 24 southwark street london SE1 1TY (1 page)
4 April 2009Registered office changed on 04/04/2009 from suit 7 hop exchange 24 southwark street london SE1 1TY (1 page)
11 March 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 March 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
12 September 2008Appointment Terminated Secretary agnieszka midduszewska (1 page)
12 September 2008Appointment terminated secretary agnieszka midduszewska (1 page)
25 June 2008Return made up to 20/06/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from suit 7 24 hop exchange london SE1 1TY (1 page)
25 June 2008Return made up to 20/06/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from suit 7 24 hop exchange london SE1 1TY (1 page)
2 May 2008Registered office changed on 02/05/2008 from c/o izod evans solicitors 11 southwark street london SE1 1RQ (1 page)
2 May 2008Registered office changed on 02/05/2008 from c/o izod evans solicitors 11 southwark street london SE1 1RQ (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
6 July 2007Return made up to 20/06/07; full list of members (2 pages)
6 July 2007Return made up to 20/06/07; full list of members (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 7 mulberry park low fell gateshead NE9 5RZ (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Registered office changed on 11/06/07 from: 7 mulberry park low fell gateshead NE9 5RZ (1 page)
27 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 July 2006Return made up to 20/06/06; full list of members (6 pages)
19 July 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
7 July 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Registered office changed on 14/07/05 from: 14-18 city road cardiff CF24 3DL (1 page)
14 July 2005Registered office changed on 14/07/05 from: 14-18 city road cardiff CF24 3DL (1 page)
20 June 2005Incorporation (12 pages)
20 June 2005Incorporation (12 pages)