Pool
Redruth
Cornwall
TR15 3PL
Director Name | Mr Pratik Vinod Sharma |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Registered Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£15,627 |
Cash | £101 |
Current Liabilities | £292,933 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 February 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 February 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (9 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (9 pages) |
9 November 2015 | Liquidators statement of receipts and payments to 28 September 2015 (9 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (9 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 28 September 2015 (9 pages) |
13 October 2014 | Registered office address changed from Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL England to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 13 October 2014 (3 pages) |
13 October 2014 | Registered office address changed from Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL England to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 13 October 2014 (3 pages) |
9 October 2014 | Statement of affairs with form 4.19 (7 pages) |
9 October 2014 | Statement of affairs with form 4.19 (7 pages) |
9 October 2014 | Appointment of a voluntary liquidator (1 page) |
9 October 2014 | Resolutions
|
9 October 2014 | Appointment of a voluntary liquidator (1 page) |
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 June 2014 | Compulsory strike-off action has been suspended (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
4 February 2013 | Director's details changed for Mr. Keith Andrew Wyatt on 13 February 2012 (2 pages) |
4 February 2013 | Director's details changed for Mr. Keith Andrew Wyatt on 13 February 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Pratik Vinod Sharma on 26 October 2012 (2 pages) |
2 November 2012 | Director's details changed for Mr Pratik Vinod Sharma on 26 October 2012 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Director's details changed for Mr Pratik Vinod Skarma on 1 January 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Pratik Vinod Skarma on 1 January 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Pratik Vinod Skarma on 1 January 2012 (2 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Director's details changed for Mr Pratik Vinod Skarma on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Pratik Vinod Skarma on 13 February 2012 (2 pages) |
11 January 2012 | Appointment of Mr Pratik Vinod Skarma as a director (2 pages) |
11 January 2012 | Appointment of Mr Pratik Vinod Skarma as a director (2 pages) |
11 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 January 2012 | Registered office address changed from Treloar Farm Wendron Helston TR13 0NL England on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Treloar Farm Wendron Helston TR13 0NL England on 10 January 2012 (1 page) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
8 March 2011 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
12 February 2010 | Incorporation
|
12 February 2010 | Incorporation
|