Company NamePolar Maritime Limited
Company StatusDissolved
Company Number06436406
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date26 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMr Paul John Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish,English
StatusClosed
Appointed20 January 2017(9 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 26 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed26 November 2007(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NamePamela Amelia Wallis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(1 year, 1 month after company formation)
Appointment Duration8 years (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address6th Floor
94-96 Wigmore Street
London
W1U 3RF

Location

Registered AddressGlobal House 1
Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2013
Turnover£925,745
Gross Profit£43,195
Net Worth£52,246
Cash£34,242
Current Liabilities£55,112

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 October 2017Final Gazette dissolved following liquidation (1 page)
26 October 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
26 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
21 February 2017Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 21 February 2017 (2 pages)
21 February 2017Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 21 February 2017 (2 pages)
17 February 2017Appointment of a voluntary liquidator (1 page)
17 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-07
(1 page)
17 February 2017Declaration of solvency (3 pages)
17 February 2017Appointment of a voluntary liquidator (1 page)
17 February 2017Declaration of solvency (3 pages)
17 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-07
(1 page)
20 January 2017Termination of appointment of William Robert Hawes as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Gregory Robert John Davis as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of William Robert Hawes as a director on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Gregory Robert John Davis as a director on 20 January 2017 (1 page)
20 January 2017Appointment of Mr Paul John Cooper as a director on 20 January 2017 (2 pages)
20 January 2017Appointment of Mr Paul John Cooper as a director on 20 January 2017 (2 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
17 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
3 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
3 July 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
19 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
19 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 March 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
1 November 2012Amended accounts made up to 31 December 2011 (7 pages)
1 November 2012Amended accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for Accomplish Secretaries Limited on 21 April 2010 (1 page)
4 May 2010Secretary's details changed for Accomplish Secretaries Limited on 21 April 2010 (1 page)
4 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
8 May 2009Secretary's change of particulars / accomplish secretaries LIMITED / 21/04/2009 (1 page)
8 May 2009Secretary's change of particulars / accomplish secretaries LIMITED / 21/04/2009 (1 page)
8 May 2009Return made up to 21/04/09; full list of members (3 pages)
8 May 2009Return made up to 21/04/09; full list of members (3 pages)
20 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
12 January 2009Appointment terminated director pamela wallis (1 page)
12 January 2009Director appointed william robert hawes (1 page)
12 January 2009Director appointed william robert hawes (1 page)
12 January 2009Appointment terminated director pamela wallis (1 page)
23 April 2008Return made up to 21/04/08; full list of members (7 pages)
23 April 2008Return made up to 21/04/08; full list of members (7 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007New secretary appointed (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
26 November 2007Incorporation (17 pages)
26 November 2007Incorporation (17 pages)