Company NamePolak Investment Limited
Company StatusDissolved
Company Number06539288
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePius Ige Olarewaju
Date of BirthJuly 1959 (Born 64 years ago)
NationalityNigerian
StatusClosed
Appointed16 March 2009(12 months after company formation)
Appointment Duration9 years, 5 months (closed 28 August 2018)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address35 Tallow Close
Dagenham
Essex
RM9 6EF
Director NameMiss Esther Bukola Olarewaju
Date of BirthAugust 1995 (Born 28 years ago)
NationalityNigerian
StatusClosed
Appointed18 July 2016(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Tallow Close
Dagenham
Essex
RM9 6EF
Director NameMr Samuel Ayo Olarewaju
Date of BirthJune 1992 (Born 31 years ago)
NationalityNigerian
StatusClosed
Appointed18 July 2016(8 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 28 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Tallow Close
Dagenham
Essex
RM9 6EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 13 Stewart House
56 Longbridge Road
Barking
Essex
IG11 8RW
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
18 July 2016Appointment of Mr Samuel Ayo Olarewaju as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Miss Esther Bukola Olarewaju as a director on 18 July 2016 (2 pages)
18 July 2016Registered office address changed from King & Co 107 Trocoll House Wakering Road Barking Essex IG11 8PD to C/O Kino & Co Suite 13 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 18 July 2016 (1 page)
18 July 2016Appointment of Miss Esther Bukola Olarewaju as a director on 18 July 2016 (2 pages)
18 July 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3
(6 pages)
18 July 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3
(6 pages)
18 July 2016Registered office address changed from King & Co 107 Trocoll House Wakering Road Barking Essex IG11 8PD to C/O Kino & Co Suite 13 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 18 July 2016 (1 page)
18 July 2016Appointment of Mr Samuel Ayo Olarewaju as a director on 18 July 2016 (2 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
8 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Pius Ige Olarewaju on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Pius Ige Olarewaju on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Pius Ige Olarewaju on 6 April 2010 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 19/03/09; full list of members (3 pages)
5 June 2009Return made up to 19/03/09; full list of members (3 pages)
20 March 2009Director appointed pius ige olarewaju (2 pages)
20 March 2009Director appointed pius ige olarewaju (2 pages)
19 March 2009Registered office changed on 19/03/2009 from 35 tallow close dagenham essex RM9 6EF (1 page)
19 March 2009Registered office changed on 19/03/2009 from 35 tallow close dagenham essex RM9 6EF (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2008Registered office changed on 02/07/2008 from 107 trocoll house wakering road barking essex IG11 8PD (1 page)
2 July 2008Registered office changed on 02/07/2008 from 107 trocoll house wakering road barking essex IG11 8PD (1 page)
19 March 2008Incorporation (7 pages)
19 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
19 March 2008Incorporation (7 pages)
19 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
19 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
19 March 2008Appointment terminated director form 10 directors fd LTD (1 page)