Company NamePOL Midlands Food Ltd
Company StatusDissolved
Company Number07397867
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameRofood.Uk Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMrs Renata Maria Cyparska
Date of BirthMay 1957 (Born 67 years ago)
NationalityPolish
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lynmouth Rd
Perivale
Greenford
UB6 7HP
Director NameMr Waldemar Andrzej Wegrzynowski
Date of BirthOctober 1954 (Born 69 years ago)
NationalityPolish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lynmouth Rd
Perivale
Greenford
UB6 7HP

Location

Registered Address21 Lynmouth Rd
Perivale
Greenford
UB6 7HP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

75 at £1Waldemar Andrzej Wegrzynowski
75.00%
Ordinary A
25 at £1Renata Maria Cyparska
25.00%
Ordinary A

Financials

Year2014
Net Worth-£36,216
Cash£307
Current Liabilities£37,868

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(3 pages)
15 January 2013Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(3 pages)
15 January 2013Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(3 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
11 July 2011Company name changed rofood.uk LTD\certificate issued on 11/07/11
  • CONNOT ‐
(2 pages)
11 July 2011Company name changed rofood.uk LTD\certificate issued on 11/07/11
  • CONNOT ‐
(2 pages)
4 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-28
(1 page)
4 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-28
(1 page)
3 November 2010Termination of appointment of Waldemar Wegrzynowski as a director (1 page)
3 November 2010Termination of appointment of Waldemar Wegrzynowski as a director (1 page)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)