Company NameThe Polo Corporation Ltd
Company StatusDissolved
Company Number05767753
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date8 September 2009 (14 years, 7 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 NameKirsty Louise Shaw
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Malford Grove
South Woodford
London
E18 2DY
Secretary NameMrs Zoe Hopkins
NationalityBritish
StatusClosed
Appointed18 July 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShingle Hall Barn
Ongar Road
Great Dunmow
Essex
CM6 1JB
Director NameMartin Lee Bellamy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2007(1 year, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 08 September 2009)
RolePublisher
Correspondence Address15 Kensington House
Richmond Drive
Woodford Green
Essex
IG8 8RJ
Secretary NamePhilippa Teale
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Palmerston Road
Buckhurst Hill
Essex
IG9 5LT
Director NameMartin Lee Bellamy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 July 2007)
RoleDirector Publisher
Correspondence Address15 Kensington House
Richmond Drive
Woodford Green
Essex
IG8 8RJ
Secretary NameAlexander Rayner
NationalityBritish
StatusResigned
Appointed23 March 2007(11 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 July 2007)
RoleConsultant
Correspondence AddressThe City Arc
7 Curtain Road
London
EC2A 3LT
Director NameMrs Zoe Hopkins
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShingle Hall Barn
Ongar Road
Great Dunmow
Essex
CM6 1JB

Location

Registered Address9 The Broadway, Woodford Green
Essex
London
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,333
Cash£17,827
Current Liabilities£20,160

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Appointment terminated director zoe hopkins (1 page)
5 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 November 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (2 pages)
27 June 2007Return made up to 04/04/07; full list of members (2 pages)
31 March 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)