Company NameLes 2 Poles Ltd
Company StatusDissolved
Company Number07383744
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philippe Emile Kalfon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2011(9 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 25 November 2014)
RoleManager
Country of ResidenceFrance
Correspondence Address5 Rue Pierre Allaire
Joinville Le Pont
94340
Director NameMr Simon Marie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPenhurst House - Office 15 352-356 Battersea Park
London
SW11 3BY
Director NameMme Paule Vivane
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed10 November 2010(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address51 Chausse De Charleroi
Montignies-Sur-Sambre
6061
Director NameMr Simon Marie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed02 February 2011(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 02 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR

Location

Registered AddressBcm Box 3463 27 Old Gloucester Street
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £0.001Philippe Kalfon
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom on 6 May 2014 (1 page)
18 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 1
(3 pages)
29 June 2012Director's details changed for Mr Philippe Emile Kalfon on 15 June 2012 (2 pages)
29 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
29 November 2011Registered office address changed from Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 29 November 2011 (1 page)
11 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
4 July 2011Appointment of Mr Philippe Emile Kalfon as a director (2 pages)
22 February 2011Termination of appointment of Simon Marie as a director (1 page)
2 February 2011Termination of appointment of Paule Vivane as a director (1 page)
2 February 2011Appointment of Mr Simon Marie as a director (2 pages)
11 November 2010Appointment of Mme Paule Vivane as a director (2 pages)
10 November 2010Termination of appointment of Simon Marie as a director (1 page)
22 September 2010Incorporation (22 pages)