Company NameC G Poll Fin Srvs Ltd
Company StatusDissolved
Company Number06284897
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 9 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)
Previous NamesIHQ Limited and Doing Business Together Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher George Poll
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Deodar Road
Putney
London
SW15 2NP
Secretary NameChristopher George Poll
StatusClosed
Appointed17 May 2017(9 years, 11 months after company formation)
Appointment Duration5 years (closed 31 May 2022)
RoleCompany Director
Correspondence Address17 Deodar Road
Putney
London
SW15 2NP
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW

Contact

Websitedoingbusinesstogether.co.uk

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher George Poll
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
24 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
25 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
17 May 2017Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 17 May 2017 (1 page)
17 May 2017Appointment of Christopher George Poll as a secretary on 17 May 2017 (2 pages)
17 May 2017Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 17 May 2017 (1 page)
17 May 2017Appointment of Christopher George Poll as a secretary on 17 May 2017 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Company name changed ihq LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
(2 pages)
20 October 2010Change of name notice (2 pages)
20 October 2010Company name changed ihq LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-18
(2 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
2 February 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
18 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2007Incorporation (17 pages)
19 June 2007Incorporation (17 pages)