Company NamePolicyjog Ltd
Company StatusDissolved
Company Number10669783
CategoryPrivate Limited Company
Incorporation Date14 March 2017(7 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Martin Kandrac
Date of BirthJune 1971 (Born 52 years ago)
NationalitySlovak
StatusClosed
Appointed14 March 2017(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address21 Theresa Road
London
W6 9AQ
Director NameMr John Keys
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed13 November 2017(8 months after company formation)
Appointment Duration2 years, 11 months (closed 27 October 2020)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address21 Theresa Road
London
W6 9AQ

Location

Registered Address21 Theresa Road
London
W6 9AQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
3 August 2020Application to strike the company off the register (1 page)
23 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
28 October 2019Administrative restoration application (3 pages)
28 October 2019Confirmation statement made on 13 March 2019 with no updates (2 pages)
28 October 2019Registered office address changed from 7C Beauclerc Road London W6 0NR England to 21 Theresa Road London W6 9AQ on 28 October 2019 (2 pages)
20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
15 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
8 February 2018Registered office address changed from 48 Gloucester Street London SW1V 4EH England to 7C Beauclerc Road London W6 0NR on 8 February 2018 (1 page)
8 February 2018Director's details changed for Mr Martin Kandrac on 8 February 2018 (2 pages)
8 February 2018Change of details for Mr Martin Kandrac as a person with significant control on 8 February 2018 (2 pages)
3 January 2018Sub-division of shares on 12 December 2017 (4 pages)
3 January 2018Sub-division of shares on 12 December 2017 (4 pages)
2 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 10.5
(3 pages)
14 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 10.5
(3 pages)
13 November 2017Appointment of Mr John Keys as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Mr John Keys as a director on 13 November 2017 (2 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
14 March 2017Incorporation
Statement of capital on 2017-03-14
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)