Company Information for POLE TO POLE WORLDWIDE LIMITED
Satago Cottage, 360a Brighton Road, Croydon, SURREY, CR2 6AL,
|
Company Registration Number
03907182
Private Limited Company
Liquidation |
Company Name | |
---|---|
POLE TO POLE WORLDWIDE LIMITED | |
Legal Registered Office | |
Satago Cottage 360a Brighton Road Croydon SURREY CR2 6AL Other companies in KT2 | |
Company Number | 03907182 | |
---|---|---|
Company ID Number | 03907182 | |
Date formed | 2000-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-06-30 | |
Account next due | 31/03/2018 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-12 12:58:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANDREW COBLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IM SOOI LEAN |
Company Secretary | ||
GRAHAM JOHN RYAN |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-04 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/18 FROM Gsc House 169 South Lane New Malden Surrey KT3 5ES United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 13/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Im Sooi Lean on 2016-01-01 | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/16 FROM 60/62 London Road Kingston upon Thames Surrey KT2 6QZ | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Andrew Cobley on 2011-01-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IM SOOI LEAN on 2011-01-14 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW COBLEY / 14/01/2010 | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
88(2)R | AD 01/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363a | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/01--------- £ SI 1@1 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HOLDSPORT LIMITED CERTIFICATE ISSUED ON 23/02/00 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-05-04 |
Appointmen | 2018-03-07 |
Resolution | 2018-03-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 53202 - Unlicensed carrier
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLE TO POLE WORLDWIDE LIMITED
The top companies supplying to UK government with the same SIC code (53202 - Unlicensed carrier) as POLE TO POLE WORLDWIDE LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | POLE TO POLE WORLDWIDE LIMITED | Event Date | 2020-05-04 |
Initiating party | Event Type | Appointmen | |
Defending party | POLE TO POLE WORLDWIDE LIMITED | Event Date | 2018-03-07 |
Name of Company: POLE TO POLE WORLDWIDE LIMITED Company Number: 03907182 Nature of Business: Unlicensed carrier Registered office: Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL Type of Liquidat… | |||
Initiating party | Event Type | Resolution | |
Defending party | POLE TO POLE WORLDWIDE LIMITED | Event Date | 2018-03-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |