Company NamePolostudbook Limited
Company StatusDissolved
Company Number08086012
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NamePolo Stud Book Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameEmma Claire Tomlinson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameNicholas Francis John Wood
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Alan John Kent
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(1 year after company formation)
Appointment Duration8 years (closed 08 June 2021)
RoleHorse Trainer/Farmer
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr David Stephen Morley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(1 year after company formation)
Appointment Duration8 years (closed 08 June 2021)
RoleServices To Polo
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Piers Robert Conyngham Plunket
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed29 May 2013(1 year after company formation)
Appointment Duration8 years (closed 08 June 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR

Contact

Websitewww.polostudbook.co.uk

Location

Registered AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,648
Cash£3,629
Current Liabilities£27,217

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 August 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
13 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
20 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(7 pages)
8 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Director's details changed for Mr Piers Robert Conyngham Plunkett on 29 May 2013 (2 pages)
20 December 2013Director's details changed for Mr Piers Robert Conyngham Plunkett on 29 May 2013 (2 pages)
18 December 2013Appointment of Mr Piers Robert Conyngham Plunkett as a director (2 pages)
18 December 2013Appointment of Mr Piers Robert Conyngham Plunkett as a director (2 pages)
16 December 2013Appointment of Mr David Stephen Morley as a director (2 pages)
16 December 2013Appointment of Mr Alan John Kent as a director (2 pages)
16 December 2013Appointment of Mr David Stephen Morley as a director (2 pages)
16 December 2013Appointment of Mr Alan John Kent as a director (2 pages)
16 September 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 August 2013Sub-division of shares on 23 August 2012 (5 pages)
28 August 2013Resolutions
  • RES13 ‐ SC increased 23/08/2012
(1 page)
28 August 2013Resolutions
  • RES13 ‐ SC increased 23/08/2012
(1 page)
28 August 2013Resolutions
  • RES13 ‐ Shares converted 23/08/2012
(1 page)
28 August 2013Statement of capital following an allotment of shares on 23 August 2012
  • GBP 100.00
(4 pages)
28 August 2013Sub-division of shares on 23 August 2012 (5 pages)
28 August 2013Resolutions
  • RES13 ‐ Shares converted 23/08/2012
(1 page)
28 August 2013Statement of capital following an allotment of shares on 23 August 2012
  • GBP 100.00
(4 pages)
6 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
6 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
30 May 2012Company name changed polo stud book LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 1
(3 pages)
30 May 2012Appointment of Emma Claire Tomlinson as a director (2 pages)
30 May 2012Appointment of Nicholas Francis John Wood as a director (2 pages)
30 May 2012Company name changed polo stud book LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2012Appointment of Nicholas Francis John Wood as a director (2 pages)
30 May 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 1
(3 pages)
30 May 2012Appointment of Emma Claire Tomlinson as a director (2 pages)
29 May 2012Termination of appointment of Barbara Kahan as a director (1 page)
29 May 2012Termination of appointment of Barbara Kahan as a director (1 page)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)