Company NamePollen Services Limited
Company StatusDissolved
Company Number06827440
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Graham Barry Shore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Secretary NameMr Eliot Charles Kaye
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Holmfield Avenue
London
NW4 2LP
Director NameMr Michael Edward Jourdain
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(2 years after company formation)
Appointment Duration7 years, 2 months (closed 15 May 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Director NameChristopher Osborne Leverton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Tooting Bec Road
London
SW17 8BJ

Location

Registered Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£43,475
Cash£1,776
Current Liabilities£3,000

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

26 February 2009Delivered on: 6 March 2009
Persons entitled: Puma Vct Iii PLC as Security Trustee and Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
14 February 2018Application to strike the company off the register (3 pages)
22 December 2017Registered office address changed from Bond Street 14 Clifford Street London W1S 4JU to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 December 2017 (1 page)
22 December 2017Registered office address changed from Bond Street 14 Clifford Street London W1S 4JU to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 December 2017 (1 page)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
24 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
6 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (2 pages)
12 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500,000
(5 pages)
12 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500,000
(5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 500,000
(5 pages)
11 May 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 500,000
(5 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 500,000
(6 pages)
27 May 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 500,000
(6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
3 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
6 April 2011Appointment of Michael Edward Jourdain as a director (3 pages)
6 April 2011Appointment of Michael Edward Jourdain as a director (3 pages)
6 April 2011Termination of appointment of Christopher Leverton as a director (2 pages)
6 April 2011Termination of appointment of Christopher Leverton as a director (2 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
7 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
10 March 2009Ad 26/02/09\gbp si [email protected]=499998\gbp ic 2/500000\ (2 pages)
10 March 2009Ad 26/02/09\gbp si [email protected]=499998\gbp ic 2/500000\ (2 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2009Incorporation (19 pages)
23 February 2009Incorporation (19 pages)