Company NamePolaw Ltd
Company StatusDissolved
Company Number09761187
CategoryPrivate Limited Company
Incorporation Date3 September 2015(8 years, 7 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Anthony Robson
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Nursery Road
Southgate
N14 5QG
Secretary NameAnthony Robson
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address91 Nursery Road
Southgate
N14 5QG
Director NameMs Rosemary Robson
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(1 year, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2017)
RoleCriminologist
Country of ResidenceEngland
Correspondence Address91 Nursery Road
Southgate
N14 5QG

Location

Registered Address91 Nursery Road
Southgate
N14 5QG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Termination of appointment of Anthony Robson as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Rosemary Robson as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Anthony Robson as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Rosemary Robson as a director on 31 March 2017 (1 page)
28 February 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Compulsory strike-off action has been discontinued (1 page)
27 February 2017Confirmation statement made on 2 September 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 2 September 2016 with updates (5 pages)
24 February 2017Appointment of Ms. Rosemary Robson as a director on 1 November 2016 (2 pages)
24 February 2017Appointment of Ms. Rosemary Robson as a director on 1 November 2016 (2 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 91 Nursery Road Southgate N14 5QG on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 91 Nursery Road Southgate N14 5QG on 28 October 2016 (1 page)
26 October 2016Director's details changed for Anthony Robson on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Anthony Robson on 26 October 2016 (1 page)
26 October 2016Secretary's details changed for Anthony Robson on 26 October 2016 (1 page)
26 October 2016Director's details changed for Anthony Robson on 26 October 2016 (2 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 1,000
(27 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 1,000
(27 pages)