Company NamePoulter UK Properties Limited
Company StatusDissolved
Company Number09168782
CategoryPrivate Limited Company
Incorporation Date11 August 2014(9 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Bertha Gross
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwiss
StatusClosed
Appointed28 August 2014(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Grosvenor Gardens
London
NW11 0HG
Director NameMs Malka Tamar Abudarham
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Neeld Crescent
London
NW4 3RR
Director NameMr Steve Sorotzkin
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Neeld Crescent
London
NW4 3RR

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
10 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Registered office address changed from 535 Harrow Road London W10 4RH United Kingdom to Foframe House 35-37 Brent Street London NW4 2EF on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 535 Harrow Road London W10 4RH United Kingdom to Foframe House 35-37 Brent Street London NW4 2EF on 18 February 2016 (1 page)
18 February 2016Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
11 November 2014Registered office address changed from 8 Grosvenor Gardens London NW11 0HG England to 535 Harrow Road London W10 4RH on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 8 Grosvenor Gardens London NW11 0HG England to 535 Harrow Road London W10 4RH on 11 November 2014 (1 page)
28 August 2014Termination of appointment of Malka Tamar Abudarham as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Steve Sorotzkin as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Malka Tamar Abudarham as a director on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 36 Neeld Crescent London NW4 3RR United Kingdom to 8 Grosvenor Gardens London NW11 0HG on 28 August 2014 (1 page)
28 August 2014Appointment of Mrs Berta Gross as a director on 28 August 2014 (2 pages)
28 August 2014Termination of appointment of Steve Sorotzkin as a director on 28 August 2014 (1 page)
28 August 2014Appointment of Mrs Berta Gross as a director on 28 August 2014 (2 pages)
28 August 2014Registered office address changed from 36 Neeld Crescent London NW4 3RR United Kingdom to 8 Grosvenor Gardens London NW11 0HG on 28 August 2014 (1 page)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)