Company NamePolygon Cb Management Limited
Company StatusDissolved
Company Number06905003
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Giles Gauntlet Dear
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address4 Sloane Terrace
London
SW1X 9DQ
Director NameMr Reade Eugene Griffith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address4 Sloane Terrace
London
SW1X 9DQ
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusClosed
Appointed02 November 2009(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 02 October 2012)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address4 Sloane Terrace
London
SW1X 9DQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Polygon Convertible Opportunity Master Fund
50.00%
Ordinary B
1 at £1Reade Eugene Griffith
50.00%
Ordinary A

Financials

Year2014
Net Worth£2
Current Liabilities£2

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012Application to strike the company off the register (3 pages)
12 June 2012Application to strike the company off the register (3 pages)
13 September 2011Full accounts made up to 31 December 2010 (13 pages)
13 September 2011Full accounts made up to 31 December 2010 (13 pages)
10 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(6 pages)
10 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2
(6 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 September 2010Full accounts made up to 31 December 2009 (13 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Reade Eugene Griffith on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Payrick Giles Gauntlet Dear on 10 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Reade Eugene Griffith on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Paul Michael Townsend on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Reade Eugene Griffith on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Paul Michael Townsend on 13 May 2010 (2 pages)
10 June 2010Director's details changed for Payrick Giles Gauntlet Dear on 10 October 2009 (2 pages)
8 June 2010Termination of appointment of Paul Townsend as a director (1 page)
8 June 2010Termination of appointment of Paul Townsend as a director (1 page)
5 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
5 March 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
3 December 2009Appointment of Throgmorton Secretaries Llp as a secretary (2 pages)
3 December 2009Appointment of Throgmorton Secretaries Llp as a secretary (2 pages)
28 May 2009Ad 14/05/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
28 May 2009Ad 14/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 May 2009Director appointed reade eugene griffith (2 pages)
27 May 2009Director appointed payrick giles gauntlet dear (2 pages)
27 May 2009Director appointed reade eugene griffith (2 pages)
27 May 2009Director appointed payrick giles gauntlet dear (2 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(20 pages)
20 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
13 May 2009Incorporation (21 pages)
13 May 2009Incorporation (21 pages)