Company NamePolaris Al-Zamil Energy Company Limited
Company StatusDissolved
Company Number09874578
CategoryPrivate Limited Company
Incorporation Date16 November 2015(8 years, 5 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameBandar Abdel-Rahman Al-Zamil
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed16 November 2015(same day as company formation)
RoleBoard Member
Country of ResidenceSaudi Arabia
Correspondence AddressAdmin Office, 1st Developers Zone
Northern Ext. 6th October City
Giza
Arab Republic Of Egypt
Director NameOsman Evren Arikan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityTurkish
StatusClosed
Appointed16 November 2015(same day as company formation)
RoleBoard Member
Country of ResidenceTurkey
Correspondence AddressAdmin Office, 1st Developers Zone
Northern Ext. 6th October City
Giza
Arab Republic Of Egypt
Director NameTunc Ozkan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityTurkish
StatusClosed
Appointed16 November 2015(same day as company formation)
RoleChairman
Country of ResidenceEgypt
Correspondence AddressAdmin Office, 1st Developers Zone Northern Ext.
6th October City
Giza
-
Director NameNehad Bahig Ragab
Date of BirthMay 1961 (Born 63 years ago)
NationalityEgyptian
StatusClosed
Appointed16 November 2015(same day as company formation)
RoleBoard Member
Country of ResidenceEgypt
Correspondence AddressAdmin Office, 1st Developers Zone
Northern Ext. 6th October City
Giza
Arab Republic Of Egypt

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2017Confirmation statement made on 15 November 2016 with updates (6 pages)
21 June 2017Confirmation statement made on 15 November 2016 with updates (6 pages)
26 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 26 April 2017 (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 1,000,000
(21 pages)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 1,000,000
(21 pages)