Company NamePolimport Limited
Company StatusDissolved
Company Number07349435
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 8 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMichal Jerzy Jozefowicz
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityPolish
StatusClosed
Appointed18 August 2010(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameArtur Szczerski
StatusResigned
Appointed18 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 South House
Crossway
Edinburgh
Midlothian
EH17 8FF
Scotland

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Michal Josefowicz
100.00%
Ordinary

Financials

Year2014
Net Worth£535
Cash£3,495
Current Liabilities£2,960

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
15 October 2013Director's details changed for Michal Jerzy Jozefowicz on 19 August 2012 (2 pages)
15 October 2013Director's details changed for Michal Jerzy Jozefowicz on 19 August 2012 (2 pages)
15 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Director's details changed (2 pages)
17 October 2012Registered office address changed from 5a Yeading Lane Hayes Middlesex UB4 0EL on 17 October 2012 (1 page)
17 October 2012Director's details changed (2 pages)
17 October 2012Registered office address changed from 5a Yeading Lane Hayes Middlesex UB4 0EL on 17 October 2012 (1 page)
17 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
13 February 2012Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
13 February 2012Director's details changed (2 pages)
13 February 2012Director's details changed (2 pages)
13 February 2012Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
1 February 2012Registered office address changed from 115 Bourne Avenue Hayes Middlesex UB31QR England on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 115 Bourne Avenue Hayes Middlesex UB31QR England on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 115 Bourne Avenue Hayes Middlesex UB31QR England on 1 February 2012 (2 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
5 December 2011Termination of appointment of Artur Szczerski as a secretary on 20 August 2010 (2 pages)
5 December 2011Termination of appointment of Artur Szczerski as a secretary on 20 August 2010 (2 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)