Company NamePoalim Abus UK Limited
Company StatusDissolved
Company Number06039493
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 months ago)
Dissolution Date6 September 2019 (4 years, 7 months ago)
Previous NameLawgra (No.1289) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Manuel Grosskopf
Date of BirthDecember 1975 (Born 48 years ago)
NationalityArgentinian
StatusClosed
Appointed03 November 2016(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 06 September 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1000 E Hallandale Beach Blvd
Hallandale Beach
Florida
33009
Director NameMr David George Perlman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed12 September 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 06 September 2019)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameRobert Michael Churchill Blackie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 February 2015)
RoleTrust Company Consultant
Correspondence AddressFirst Floor International House
41 The Parade St. Helier
Jersey
JE2 3QQ
Director NamePaula Nora Thompson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2015(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2016)
RoleDirector Fiduciary Services
Country of ResidenceJersey
Correspondence Address3rd Floor 37 Esplanade
St. Helier
JE2 3ZU
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address4th Floor
15 Basinghall Street
London
EC2V 5BR
Director NamePoalim Abus Real Estate Fund G P Limited (Corporation)
StatusResigned
Appointed29 March 2007(2 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 14 December 2016)
Correspondence Address3rd Floor 37 Esplanade
St Helier
JE2 3QA
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed09 December 2013(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 2018)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2012
Turnover£1
Net Worth£1

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

6 September 2019Final Gazette dissolved following liquidation (1 page)
6 June 2019Return of final meeting in a members' voluntary winding up (15 pages)
29 March 2019Liquidators' statement of receipts and payments to 29 January 2019 (11 pages)
20 February 2018Appointment of a voluntary liquidator (3 pages)
13 February 2018Declaration of solvency (7 pages)
13 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-30
(1 page)
25 January 2018Termination of appointment of Link Company Matters Limited as a secretary on 19 January 2018 (1 page)
5 December 2017Secretary's details changed for Link Company Matters Limited on 6 November 2017 (1 page)
5 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
5 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
5 December 2017Secretary's details changed for Link Company Matters Limited on 6 November 2017 (1 page)
7 November 2017Appointment of Mr David George Perlman as a director on 12 September 2017 (2 pages)
7 November 2017Appointment of Mr David George Perlman as a director on 12 September 2017 (2 pages)
21 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 May 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 25 May 2017 (1 page)
23 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
23 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
16 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
5 January 2017Termination of appointment of Paula Nora Thompson as a director on 14 December 2016 (1 page)
5 January 2017Termination of appointment of Paula Nora Thompson as a director on 14 December 2016 (1 page)
23 December 2016Termination of appointment of Poalim Abus Real Estate Fund G P Limited as a director on 14 December 2016 (1 page)
23 December 2016Termination of appointment of Poalim Abus Real Estate Fund G P Limited as a director on 14 December 2016 (1 page)
19 December 2016Appointment of Mr Manuel Grosskopf as a director on 3 November 2016 (2 pages)
19 December 2016Appointment of Mr Manuel Grosskopf as a director on 3 November 2016 (2 pages)
29 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
29 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
3 October 2015Termination of appointment of Robert Michael Churchill Blackie as a director on 2 February 2015 (2 pages)
3 October 2015Appointment of Paula Nora Thompson as a director on 2 February 2015 (3 pages)
3 October 2015Termination of appointment of Robert Michael Churchill Blackie as a director on 2 February 2015 (2 pages)
3 October 2015Appointment of Paula Nora Thompson as a director on 2 February 2015 (3 pages)
3 October 2015Termination of appointment of Robert Michael Churchill Blackie as a director on 2 February 2015 (2 pages)
3 October 2015Appointment of Paula Nora Thompson as a director on 2 February 2015 (3 pages)
24 February 2015Total exemption full accounts made up to 31 December 2013 (13 pages)
24 February 2015Total exemption full accounts made up to 31 December 2013 (13 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
27 January 2015Director's details changed for Poalim Abus Real Estate Fund G P Limited on 31 December 2014 (1 page)
27 January 2015Director's details changed for Poalim Abus Real Estate Fund G P Limited on 31 December 2014 (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
2 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 2 January 2014 (1 page)
12 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
12 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
7 November 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
7 November 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
5 December 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
19 January 2012Total exemption full accounts made up to 31 December 2010 (12 pages)
19 January 2012Total exemption full accounts made up to 31 December 2010 (12 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
17 November 2010Appointment of Robert Michael Churchill Blackie as a director (1 page)
17 November 2010Appointment of Robert Michael Churchill Blackie as a director (1 page)
4 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
4 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
13 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
5 January 2009Return made up to 02/01/09; full list of members (3 pages)
5 January 2009Return made up to 02/01/09; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 April 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
8 April 2008Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
22 January 2008Location of register of members (1 page)
22 January 2008Return made up to 02/01/08; full list of members (5 pages)
22 January 2008Return made up to 02/01/08; full list of members (5 pages)
22 January 2008Location of register of members (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
21 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
21 May 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
25 January 2007Company name changed lawgra (no.1289) LIMITED\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed lawgra (no.1289) LIMITED\certificate issued on 25/01/07 (2 pages)
2 January 2007Incorporation (15 pages)
2 January 2007Incorporation (15 pages)