Company NamePolarview Limited
Company StatusDissolved
Company Number07124250
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 2 months ago)
Dissolution Date6 November 2014 (9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameStephanie Helen Bose
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 November 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Camellia Court
The Bridle Path
Woodford Green
Essex
IG8 9NQ
Director NameStewart William Bose
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 November 2014)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address27 Rookwood Gardens
Loughton
Essex
IG10 2DQ
Director NameChristopher Chadbon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 November 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Foxbush
Hildenborough
Kent
TN11 9HT
Director NameMr Cleveland MacDonald Deroche
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Shirley Avenue
Shirley
Croydon
Surrey
CR0 8SG
Director NameTeresa Ann Garland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 November 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address41 Dartmouth Park Road
London
NW5 1SU
Secretary NameCleveland Deroche
NationalityBritish
StatusClosed
Appointed30 April 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 November 2014)
RoleCompany Director
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitenewgateconcise.com

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

21.6k at £1Christopher Chabdon
8.94%
Ordinary
21.6k at £1Cleveland Macdonald Deroche
8.94%
Ordinary
21.6k at £1Stephanie Helen Bose
8.94%
Ordinary
21.6k at £1Stewart William Bose
8.94%
Ordinary
21.6k at £1Teresa Ann Garland
8.94%
Ordinary
70.1k at £1Teresa Ann Garland
29.07%
Preference
56.1k at £1Frank Henry Bose
23.25%
Preference
7.2k at £1Christopher Chadbon
2.97%
Preference

Financials

Year2014
Net Worth£107,589
Current Liabilities£325,984

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2014Final Gazette dissolved following liquidation (1 page)
6 November 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
6 August 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 September 2013Statement of affairs with form 4.19 (6 pages)
20 September 2013Statement of affairs with form 4.19 (6 pages)
12 September 2013Registered office address changed from Unit 1-2 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL on 12 September 2013 (2 pages)
12 September 2013Registered office address changed from Unit 1-2 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL on 12 September 2013 (2 pages)
10 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2013Appointment of a voluntary liquidator (1 page)
10 September 2013Appointment of a voluntary liquidator (1 page)
10 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 241,225
(8 pages)
4 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 241,225
(8 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
4 February 2011Secretary's details changed for Cleveland Deroche on 13 January 2011 (1 page)
4 February 2011Secretary's details changed for Cleveland Deroche on 13 January 2011 (1 page)
25 August 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
25 August 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 May 2010Appointment of Christopher Chadbon as a director (3 pages)
10 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 241,225
(4 pages)
10 May 2010Registered office address changed from Valient House 12 Knoll Rise Orpington Kent BR6 0PG United Kingdom on 10 May 2010 (2 pages)
10 May 2010Appointment of Christopher Chadbon as a director (3 pages)
10 May 2010Appointment of Cleveland Deroche as a secretary (3 pages)
10 May 2010Appointment of Stephanie Helen Bose as a director (3 pages)
10 May 2010Appointment of Stephanie Helen Bose as a director (3 pages)
10 May 2010Registered office address changed from Valient House 12 Knoll Rise Orpington Kent BR6 0PG United Kingdom on 10 May 2010 (2 pages)
10 May 2010Appointment of Stewart William Bose as a director (3 pages)
10 May 2010Appointment of Cleveland Deroche as a director (3 pages)
10 May 2010Appointment of Teresa Ann Garland as a director (3 pages)
10 May 2010Appointment of Teresa Ann Garland as a director (3 pages)
10 May 2010Appointment of Stewart William Bose as a director (3 pages)
10 May 2010Appointment of Cleveland Deroche as a secretary (3 pages)
10 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 241,225
(4 pages)
10 May 2010Appointment of Cleveland Deroche as a director (3 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 January 2010Termination of appointment of Graham Stephens as a director (1 page)
21 January 2010Termination of appointment of Graham Stephens as a director (1 page)
13 January 2010Incorporation (19 pages)
13 January 2010Incorporation (19 pages)