Company NamePolar Well Stimulations Limited
Company StatusDissolved
Company Number09090192
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameSnrdco 3173 Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Darrell Kosakewich
Date of BirthMay 1950 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed26 August 2014(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 15 August 2017)
RoleBusinessman
Country of ResidenceCanada
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDenton Secretaries Limited (Corporation)
StatusClosed
Appointed17 June 2014(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusResigned
Appointed17 June 2014(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewww.polarwellstimulation.com

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
21 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
21 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
29 August 2014Appointment of Mr Darrell Kosakewich as a director on 26 August 2014 (2 pages)
29 August 2014Appointment of Mr Darrell Kosakewich as a director on 26 August 2014 (2 pages)
29 August 2014Termination of appointment of Andrew David Harris as a director on 26 August 2014 (1 page)
29 August 2014Termination of appointment of Dentons Directors Limited as a director on 26 August 2014 (1 page)
29 August 2014Termination of appointment of Andrew David Harris as a director on 26 August 2014 (1 page)
29 August 2014Termination of appointment of Dentons Directors Limited as a director on 26 August 2014 (1 page)
28 August 2014Company name changed snrdco 3173 LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-26
(3 pages)
28 August 2014Company name changed snrdco 3173 LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(49 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(49 pages)