Company NameThe Poker Tree Ltd
Company StatusDissolved
Company Number06883796
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jason Waverley Robertson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Mayfield Road
Sutton
Surrey
SM2 5DT
Director NameMrs Natalie Ann Robertson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAustralian
StatusClosed
Appointed21 July 2010(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Mayfield Road
Sutton
Surrey
SM2 5DT
Director NameMr James Foster
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage The Green
Woldingham
Surrey
CR3 7BA
Secretary NameMr James Foster
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lyon Road
South Wimbledon
London
SW19 2RL
Secretary NameJason Robertson
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address22 Mayfield Road
South Sutton
Surrey
SM2 5DT

Contact

Telephone08449800422
Telephone regionUnknown

Location

Registered Address22 Mayfield Road
Sutton
Surrey
SM2 5DT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Shareholders

50 at £1Jason Robertson
50.00%
Ordinary
50 at £1Natalie Ann Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,545
Cash£2,089
Current Liabilities£5,559

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary 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)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Application to strike the company off the register (3 pages)
13 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 August 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 July 2012Director's details changed for Mrs Natalie Ann Biocic on 30 April 2011 (2 pages)
6 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Mrs Natalie Ann Biocic on 30 April 2011 (2 pages)
6 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 February 2012Registered office address changed from 7 Lyon Road South Wimbledon London SW19 2RL United Kingdom on 27 February 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 February 2012Registered office address changed from 7 Lyon Road South Wimbledon London SW19 2RL United Kingdom on 27 February 2012 (1 page)
27 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 July 2010Termination of appointment of James Foster as a director (1 page)
22 July 2010Secretary's details changed for Mr James Foster on 22 July 2010 (2 pages)
22 July 2010Secretary's details changed for Mr James Foster on 22 July 2010 (2 pages)
22 July 2010Termination of appointment of James Foster as a director (1 page)
22 July 2010Termination of appointment of James Foster as a secretary (1 page)
22 July 2010Termination of appointment of James Foster as a director (1 page)
22 July 2010Termination of appointment of James Foster as a director (1 page)
22 July 2010Termination of appointment of James Foster as a secretary (1 page)
21 July 2010Appointment of Mrs Natalie Ann Biocic as a director (2 pages)
21 July 2010Appointment of Mrs Natalie Ann Biocic as a director (2 pages)
27 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr James Foster on 19 May 2010 (2 pages)
26 May 2010Termination of appointment of Jason Robertson as a secretary (1 page)
26 May 2010Director's details changed for Mr James Foster on 19 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Jason Waverley Robertson on 19 May 2010 (2 pages)
26 May 2010Termination of appointment of Jason Robertson as a secretary (1 page)
26 May 2010Secretary's details changed for Mr James Foster on 19 May 2010 (1 page)
26 May 2010Secretary's details changed for Mr James Foster on 19 May 2010 (1 page)
26 May 2010Director's details changed for Mr Jason Waverley Robertson on 19 May 2010 (2 pages)
21 April 2009Incorporation (14 pages)
21 April 2009Incorporation (14 pages)