Company Information for POOLROSE LIMITED
FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, N3 1DH,
|
Company Registration Number
06019525
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
POOLROSE LIMITED | |
Legal Registered Office | |
FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD LONDON N3 1DH Other companies in NW4 | |
Company Number | 06019525 | |
---|---|---|
Company ID Number | 06019525 | |
Date formed | 2006-12-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-04 06:25:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POOLROSE PTY. LTD. | Active | Company formed on the 1994-04-06 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH ACKERMAN |
||
NICHOLAS HENRY FISHER |
||
DAVID ALEXANDER WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH ACKERMAN |
Director | ||
DANIEL WULWICK |
Director | ||
MCS FORMATIONS LIMITED |
Company Secretary | ||
MCS REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFICE INVESTMENTS (WATFORD) LIMITED | Company Secretary | 2007-08-13 | CURRENT | 2007-08-13 | Dissolved 2013-10-16 | |
VOLUME ESTATES LIMITED | Company Secretary | 2007-05-17 | CURRENT | 2007-05-17 | Dissolved 2014-09-16 | |
AMESFORD LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
ADLERGROVE LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
POSTDEAL LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
UK HOUSE PROPERTIES LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
HAZELCOURT PROPERTIES LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-12-05 | Dissolved 2018-07-10 | |
REGAL ASSET MANAGEMENT LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
PORTFOLIO MANAGEMENT LIMITED | Company Secretary | 2006-07-18 | CURRENT | 2006-07-18 | Dissolved 2013-10-10 | |
STARVILLE PROPERTIES LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
SHIREFIRE LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Dissolved 2018-07-10 | |
CLASSVINE LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2006-02-21 | Dissolved 2018-06-20 | |
OAKMATCH LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2006-02-21 | Dissolved 2018-07-10 | |
AMESFORD LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
POSTDEAL LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
UK HOUSE PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
OAKMATCH LIMITED | Director | 2017-04-25 | CURRENT | 2006-02-21 | Dissolved 2018-07-10 | |
HAZELCOURT PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Dissolved 2018-07-10 | |
ADLERGROVE LIMITED | Director | 2017-03-24 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
REGAL ASSET MANAGEMENT LIMITED | Director | 2017-03-24 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
AUGUSTINE FISHER MARTINE LTD | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active - Proposal to Strike off | |
JAEGER SHOPS LIMITED | Director | 2017-09-05 | CURRENT | 2015-08-05 | Liquidation | |
JAEGER HEAD OFFICE LIMITED | Director | 2017-09-05 | CURRENT | 2015-08-05 | Liquidation | |
JAEGER LIMITED | Director | 2017-08-17 | CURRENT | 2011-12-30 | Liquidation | |
AMESFORD LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
STARVILLE PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
SHIREFIRE LIMITED | Director | 2017-04-25 | CURRENT | 2006-06-22 | Dissolved 2018-07-10 | |
POSTDEAL LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
UK HOUSE PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
OAKMATCH LIMITED | Director | 2017-04-25 | CURRENT | 2006-02-21 | Dissolved 2018-07-10 | |
HAZELCOURT PROPERTIES LIMITED | Director | 2017-04-25 | CURRENT | 2006-12-05 | Dissolved 2018-07-10 | |
ADLERGROVE LIMITED | Director | 2017-03-13 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
REGAL ASSET MANAGEMENT LIMITED | Director | 2017-03-13 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
MEDCRAFT FINANCE LIMITED | Director | 2015-11-02 | CURRENT | 1996-10-09 | Liquidation | |
RATTAN INDUSTRIES LIMITED | Director | 2015-06-16 | CURRENT | 1996-12-12 | Liquidation | |
HERRIDGE ASSOCIATES LIMITED | Director | 2015-06-16 | CURRENT | 1996-12-12 | Liquidation | |
PARAPET LIMITED | Director | 2013-04-01 | CURRENT | 2012-04-10 | Active | |
XELA DEE ONE LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Active | |
DAWLAW LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL LEEDS / 15/02/2017 | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LEEDS | |
AA01 | PREVSHO FROM 31/12/2016 TO 30/12/2016 | |
PSC07 | CESSATION OF JOSEPH ACKERMAN AS A PSC | |
LATEST SOC | 20/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH ACKERMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2017 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS HENRY FISHER | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS HENRY FISHER | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER WRIGHT | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACKERMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ACKERMAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WULWICK | |
AR01 | 05/12/11 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 11/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 11/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 05/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT | |
AR01 | 05/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ACKERMAN / 01/02/2010 | |
AR01 | 05/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WULWICK / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
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 POOLROSE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as POOLROSE LIMITED are:
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. |