Company NamePolar Consultants Limited
Company StatusDissolved
Company Number05975467
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 5 months ago)
Dissolution Date1 April 2014 (9 years, 12 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 Richard John Lilleystone
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(4 weeks, 1 day after company formation)
Appointment Duration7 years, 4 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Montagu Mews South
London
W1H 7ET
Secretary NameWelbeck Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2009(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 01 April 2014)
Correspondence Address31 Harley Street
London
W1G 9QS
Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusResigned
Appointed21 November 2006(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Richard Lilleystone
100.00%
Ordinary

Financials

Year2014
Net Worth£4,030
Cash£849
Current Liabilities£2,136

Accounts

Latest Accounts30 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013Application to strike the company off the register (3 pages)
6 December 2013Application to strike the company off the register (3 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 30 December 2010 (5 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 30 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 30 December 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 30 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 30 December 2008 (6 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
14 October 2009Termination of appointment of Jonathan Bradley Hoare as a secretary (1 page)
14 October 2009Appointment of Welbeck Secretaries Limited as a secretary (2 pages)
14 October 2009Termination of appointment of Jonathan Bradley Hoare as a secretary (1 page)
14 October 2009Appointment of Welbeck Secretaries Limited as a secretary (2 pages)
1 June 2009Total exemption small company accounts made up to 30 December 2007 (6 pages)
1 June 2009Total exemption small company accounts made up to 30 December 2007 (6 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Compulsory strike-off action has been discontinued (1 page)
21 January 2009Return made up to 23/10/08; full list of members (3 pages)
21 January 2009Return made up to 23/10/08; full list of members (3 pages)
25 October 2007Return made up to 23/10/07; full list of members (2 pages)
25 October 2007Return made up to 23/10/07; full list of members (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006New director appointed (2 pages)
29 November 2006Accounting reference date extended from 31/10/07 to 30/12/07 (1 page)
29 November 2006Accounting reference date extended from 31/10/07 to 30/12/07 (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
29 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
29 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2006Secretary resigned (1 page)
23 October 2006Incorporation (11 pages)
23 October 2006Incorporation (11 pages)