Company NamePooch Technologies Limited
Company StatusDissolved
Company Number08953388
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Dan Bauer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Stephanie Lillelund
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityDanish
StatusResigned
Appointed31 March 2014(1 week, 2 days after company formation)
Appointment Duration7 months (resigned 30 October 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSuite 510 101 Clerkenwell Road
London
EC1R 5BX

Contact

Websitepoochtech.com

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10.5k at £0.00007Dan Bauer
73.44%
Ordinary
983 at £0.00007Ulrike Winkler
6.88%
Ordinary
-OTHER
5.82%
-
819 at £0.00007Antonia Lee
5.73%
Ordinary
491 at £0.00007Stephan Winkler
3.44%
Ordinary
229 at £0.00007Dariush Zand
1.60%
Ordinary
164 at £0.00007Andrew Rudd
1.15%
Ordinary
164 at £0.00007Caroline Tucker
1.15%
Ordinary
114 at £0.00007Harkable Limited
0.80%
Ordinary

Financials

Year2014
Net Worth£77,413
Cash£46,652
Current Liabilities£2,369

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2016Registered office address changed from Suite 510 101 Clerkenwell Road London EC1R 5BX to 71 Queen Victoria Street London EC4V 4BE on 14 July 2016 (1 page)
14 July 2016Registered office address changed from Suite 510 101 Clerkenwell Road London EC1R 5BX to 71 Queen Victoria Street London EC4V 4BE on 14 July 2016 (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP .99567
(7 pages)
12 July 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP .99567
(7 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Director's details changed for Mr Dan Bauer on 30 April 2014 (2 pages)
30 April 2015Director's details changed for Mr Dan Bauer on 30 April 2014 (2 pages)
31 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
31 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
21 November 2014Termination of appointment of Stephanie Lillelund as a director on 30 October 2014 (2 pages)
21 November 2014Termination of appointment of Stephanie Lillelund as a director on 30 October 2014 (2 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 1 or share of £1 in to 10,000 ord shares of 0.01P 15/08/2014
(30 pages)
30 August 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 1.00
(4 pages)
30 August 2014Sub-division of shares on 15 August 2014 (5 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 1 or share of £1 in to 10,000 ord shares of 0.01P 15/08/2014
(30 pages)
30 August 2014Sub-division of shares on 15 August 2014 (5 pages)
30 August 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 1.00
(4 pages)
31 March 2014Appointment of Ms Stephanie Lillelund as a director (2 pages)
31 March 2014Appointment of Ms Stephanie Lillelund as a director (2 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
(22 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
(22 pages)