Company NamePooltrend Limited
Company StatusDissolved
Company Number06877243
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Stephen Walton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2009(5 days after company formation)
Appointment Duration4 years (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Cottage
Old Rectory Lane
Denham
Middx
UB9 5AH
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered AddressRectory Cottage Old Rectory Lane
Denham
Uxbridge
Middlesex
UB9 5AH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham

Shareholders

50 at £1Peter Hilton
50.00%
Ordinary
49 at £1Anthony Stephen Walton
49.00%
Ordinary
1 at £1Sdg Registrars LTD
1.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
2 January 2013Application to strike the company off the register (3 pages)
2 January 2013Application to strike the company off the register (3 pages)
5 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012Compulsory strike-off action has been discontinued (1 page)
4 June 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-06-04
  • GBP 100
(3 pages)
4 June 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 June 2012Annual return made up to 15 April 2012 with a full list of shareholders
Statement of capital on 2012-06-04
  • GBP 100
(3 pages)
4 June 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
29 June 2010Registered office address changed from 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ on 29 June 2010 (1 page)
29 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
29 June 2010Registered office address changed from 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ on 29 June 2010 (1 page)
18 May 2010Termination of appointment of a secretary (2 pages)
18 May 2010Termination of appointment of a secretary (2 pages)
26 August 2009Ad 01/08/09-01/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 August 2009Ad 01/08/09-01/08/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
26 May 2009Registered office changed on 26/05/2009 from badgers croft hive road bushey heath herts WD23 1JG (1 page)
26 May 2009Registered office changed on 26/05/2009 from badgers croft hive road bushey heath herts WD23 1JG (1 page)
23 April 2009Director appointed anthony stephen walton (2 pages)
23 April 2009Director appointed anthony stephen walton (2 pages)
21 April 2009Registered office changed on 21/04/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
21 April 2009Registered office changed on 21/04/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
20 April 2009Appointment Terminated Director andrew davis (1 page)
20 April 2009Appointment terminated director andrew davis (1 page)
15 April 2009Incorporation (17 pages)
15 April 2009Incorporation (17 pages)