Company NamePolyoid Ltd
Company StatusDissolved
Company Number09036086
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameAdam B Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Priya Tulsiani
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2020(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 23 August 2022)
RoleBusiness Woman
Country of ResidenceUnited Arab Emirates
Correspondence AddressSaffery Champness (Suisse) S.A Boulevard Georges-F
1204 Geneva
Switzerland
Director NameAdam Burgess
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY

Location

Registered Address12 Hay Hill
London
W1J 8NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Adam Burgess
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
27 May 2022Application to strike the company off the register (1 page)
2 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
31 August 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
15 February 2021Amended micro company accounts made up to 31 May 2018 (4 pages)
1 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
29 January 2021Confirmation statement made on 24 June 2020 with updates (5 pages)
2 December 2020Cessation of Adam Burgess as a person with significant control on 27 February 2020 (1 page)
7 August 2020Register inspection address has been changed from Polyoid Ltd Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to Polyoid Ltd 12 Hay Hill London W1J 8NR (1 page)
6 August 2020Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to 12 Hay Hill London W1J 8NR on 6 August 2020 (1 page)
6 August 2020Notification of Priya Tulsiani as a person with significant control on 27 February 2020 (2 pages)
29 June 2020Appointment of Mrs Priya Tulsiani as a director on 27 February 2020 (2 pages)
29 June 2020Termination of appointment of Adam Burgess as a director on 27 February 2020 (1 page)
10 March 2020Previous accounting period shortened from 31 May 2020 to 29 February 2020 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
5 July 2019Register inspection address has been changed from 71-75 Shelton Street London WC2H 9JQ England to Polyoid Ltd Kemp House 152 - 160 City Road London EC1V 2NX (1 page)
5 July 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
5 July 2019Director's details changed for Adam Burgess on 24 June 2019 (2 pages)
5 July 2019Change of details for Adam Burgess as a person with significant control on 24 June 2019 (2 pages)
2 July 2019Director's details changed for Adam Burgess on 17 January 2019 (2 pages)
2 July 2019Director's details changed for Adam Burgess on 9 April 2019 (2 pages)
2 July 2019Change of details for Adam Burgess as a person with significant control on 24 June 2019 (2 pages)
2 July 2019Change of details for Adam Burgess as a person with significant control on 17 January 2019 (2 pages)
9 April 2019Registered office address changed from Grand Union House Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
5 July 2018Director's details changed for Adam Burgess on 5 July 2018 (2 pages)
25 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
12 June 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Grand Union House Kentish Town Road London NW1 9NX on 12 June 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Notification of Adam Burgess as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Adam Burgess as a person with significant control on 27 June 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 October 2016Register inspection address has been changed from 61 Flat 2, Telford Avenue London SW2 4XL England to 71-75 Shelton Street London WC2H 9JQ (1 page)
20 October 2016Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ (1 page)
20 October 2016Register(s) moved to registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ (1 page)
20 October 2016Register inspection address has been changed from 61 Flat 2, Telford Avenue London SW2 4XL England to 71-75 Shelton Street London WC2H 9JQ (1 page)
27 June 2016Register inspection address has been changed to 61 Flat 2, Telford Avenue London SW2 4XL (1 page)
27 June 2016Register(s) moved to registered inspection location 61 Flat 2, Telford Avenue London SW2 4XL (1 page)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Register inspection address has been changed to 61 Flat 2, Telford Avenue London SW2 4XL (1 page)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Register(s) moved to registered inspection location 61 Flat 2, Telford Avenue London SW2 4XL (1 page)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
3 October 2014Company name changed adam b consulting LTD\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-02
(3 pages)
3 October 2014Company name changed adam b consulting LTD\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
(26 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 1
(26 pages)