Company NamePolicy Unplugged  Limited
Company StatusDissolved
Company Number05539296
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date31 January 2012 (12 years, 2 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 NameStephen Albert Moore
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2005(same day as company formation)
RoleConsultant
Correspondence Address44 Woodlands Road
Epsom
Surrey
KT18 7HW
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusClosed
Appointed17 August 2005(same day as company formation)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Secretary NameRoy Charles
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address61e Crystal Palace Park Road
Sydenham
London
SE26 6UT
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressRifsons House
63-64 Charles Lane
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,989
Cash£6,298
Current Liabilities£10,989

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Compulsory strike-off action has been suspended (1 page)
26 May 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
15 September 2009Return made up to 17/08/09; full list of members (3 pages)
15 September 2009Return made up to 17/08/09; full list of members (3 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 December 2008Return made up to 17/08/08; full list of members (3 pages)
22 December 2008Return made up to 17/08/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 February 2008Return made up to 17/08/07; full list of members (6 pages)
12 February 2008Return made up to 17/08/07; full list of members (6 pages)
12 February 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
23 November 2006Return made up to 17/08/06; full list of members (6 pages)
23 November 2006Return made up to 17/08/06; full list of members (6 pages)
20 February 2006Registered office changed on 20/02/06 from: 61E crystal palace park road sydenham london SE26 6UT (1 page)
20 February 2006Registered office changed on 20/02/06 from: 61E crystal palace park road sydenham london SE26 6UT (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Incorporation (16 pages)
17 August 2005Incorporation (16 pages)