Company NamePolefield Consultancy Services Ltd
Company StatusDissolved
Company Number08923705
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMiss Michelle Moore
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Director NameCherag Ali
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBangladeshi
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus City Point 1 Ropemaker Street
London
EC2Y 9HT
Secretary NameACAL Offshore Services Ltd (Corporation)
StatusResigned
Appointed05 March 2014(same day as company formation)
Correspondence AddressRegus City Point 1 Ropemaker Street
London
EC2Y 9HT

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Michelle Moore
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
31 August 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
31 August 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 August 2014Termination of appointment of Acal Offshore Services Ltd as a secretary on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Acal Offshore Services Ltd as a secretary on 29 August 2014 (1 page)
29 August 2014Appointment of Ms Michelle Moore as a director on 29 August 2014 (2 pages)
29 August 2014Registered office address changed from C/O Acal Group Accountants Regus City Point 1 Ropemaker Street London EC2Y 9HT England to C/O Morris Associates 78 York Street London W1H 1DP on 29 August 2014 (1 page)
29 August 2014Appointment of Ms Michelle Moore as a director on 29 August 2014 (2 pages)
29 August 2014Current accounting period shortened from 31 March 2015 to 31 August 2014 (1 page)
29 August 2014Registered office address changed from C/O Acal Group Accountants Regus City Point 1 Ropemaker Street London EC2Y 9HT England to C/O Morris Associates 78 York Street London W1H 1DP on 29 August 2014 (1 page)
29 August 2014Current accounting period shortened from 31 March 2015 to 31 August 2014 (1 page)
29 August 2014Termination of appointment of Cherag Ali as a director on 29 August 2014 (1 page)
29 August 2014Termination of appointment of Cherag Ali as a director on 29 August 2014 (1 page)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(37 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 1
(37 pages)