Company NamePolycarbous Ltd
Company StatusDissolved
Company Number06655480
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bhumi Raj Giri
Date of BirthJune 1979 (Born 44 years ago)
NationalityNepali
StatusClosed
Appointed01 September 2011(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Homer Street
London
W1H 4NP
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMr Monir Fahmy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mapeshill Place
London
NW2 5LA
Secretary NameNevine George Yanni
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Mapeshill Place
Cricklewood
London
NW2 5LA

Location

Registered Address3 Homer Street
London
W1H 4NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Bhumi Raj Giri
100.00%
Ordinary

Financials

Year2014
Net Worth£8,615
Cash£1,225
Current Liabilities£1,620

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 2
(4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 2
(4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-01
  • GBP 2
(4 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012Termination of appointment of Monir Fahmy as a director on 1 September 2011 (1 page)
10 July 2012Registered office address changed from 17 Mapeshill Place London NW2 5LA England on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 17 Mapeshill Place London NW2 5LA England on 10 July 2012 (1 page)
10 July 2012Termination of appointment of Monir Fahmy as a director on 1 September 2011 (1 page)
10 July 2012Termination of appointment of Monir Fahmy as a director on 1 September 2011 (1 page)
22 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 February 2012Appointment of Bhumi Raj Giri as a director on 1 September 2011 (2 pages)
9 February 2012Appointment of Bhumi Raj Giri as a director on 1 September 2011 (2 pages)
9 February 2012Appointment of Bhumi Raj Giri as a director on 1 September 2011 (2 pages)
8 February 2012Registered office address changed from 28a Sylvia Gardens Wembley Middlesex HA9 6HR United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 17 Mapeshill Place London NW2 5LA Uk on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 17 Mapeshill Place London NW2 5LA Uk on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 28a Sylvia Gardens Wembley Middlesex HA9 6HR United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 17 Mapeshill Place London NW2 5LA Uk on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 28a Sylvia Gardens Wembley Middlesex HA9 6HR United Kingdom on 8 February 2012 (1 page)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2010Termination of appointment of Neveen Yanne as a secretary (1 page)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
17 August 2010Termination of appointment of Neveen Yanne as a secretary (1 page)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
9 November 2009Full accounts made up to 31 July 2009 (3 pages)
9 November 2009Full accounts made up to 31 July 2009 (3 pages)
14 August 2009Return made up to 24/07/09; full list of members (9 pages)
14 August 2009Return made up to 24/07/09; full list of members (9 pages)
4 August 2008Secretary appointed neveen yanne (2 pages)
4 August 2008Director appointed monir fahmy (2 pages)
4 August 2008Director appointed monir fahmy (2 pages)
4 August 2008Secretary appointed neveen yanne (2 pages)
24 July 2008Appointment terminated director laurence adams (1 page)
24 July 2008Incorporation (14 pages)
24 July 2008Incorporation (14 pages)
24 July 2008Appointment terminated director laurence adams (1 page)