Dissolved 2014-12-02
Company Information for POLARIS TECHNOLOGY LTD
B402, 100 CLEMENTS ROAD, LONDON, SE16 4DG,
|
Company Registration Number
06288325
Private Limited Company
Dissolved Dissolved 2014-12-02 |
Company Name | |
---|---|
POLARIS TECHNOLOGY LTD | |
Legal Registered Office | |
B402, 100 CLEMENTS ROAD LONDON SE16 4DG Other companies in SE16 | |
Company Number | 06288325 | |
---|---|---|
Date formed | 2007-06-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2014-12-02 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB430564907 |
Last Datalog update: | 2015-05-31 01:33:38 |
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 | ||
---|---|---|---|---|
POLARIS TECHNOLOGY SYSTEMS LLC | 37316 PARSONS CREEK RD SPRINGFIELD OR 97478 | Active | Company formed on the 2011-09-02 | |
Polaris Technology Group, LLC | 9503 CHESTNUT FARM DRIVE VIENNA VA 22182 | Active | Company formed on the 2015-12-08 | |
POLARIS TECHNOLOGY SOLUTIONS LLC | 24051 HUNTERS TRAIL LANE ALDIE VA 20105 | Active | Company formed on the 2014-01-06 | |
Polaris Technology Group LLC | 909 N Washington Street, Alexandria VA 22314 | Active | Company formed on the 2016-02-29 | |
POLARIS TECHNOLOGY LTD | SPRINGDOWN HOUSE SPRING HILL KINGSDOWN BRISTOL ENGLAND BS2 8HX | Active - Proposal to Strike off | Company formed on the 2016-08-31 | |
POLARIS TECHNOLOGY AUSTRALIA PTY. LTD. | VIC 3930 | Active | Company formed on the 1997-07-15 | |
POLARIS TECHNOLOGY (HK) CO., LIMITED | Active | Company formed on the 2005-02-04 | ||
POLARIS TECHNOLOGY GROUP, LLC | 8181 NW 36 STREET DORAL FL 33166 | Inactive | Company formed on the 2016-01-25 | |
POLARIS TECHNOLOGY, LLC | 5202 Baldock Ave Spring Hill FL 34608 | Active | Company formed on the 2013-04-18 | |
POLARIS TECHNOLOGY GROUP, INC. | 509 FALLIN WATERS DRIVE MARY ESTHER FL 32569 | Inactive | Company formed on the 1999-11-18 | |
POLARIS TECHNOLOGY LIMITED | Unknown | Company formed on the 2018-04-10 | ||
POLARIS TECHNOLOGY INC | Delaware | Unknown | ||
POLARIS TECHNOLOGY PARTNERS LLC | Delaware | Unknown | ||
POLARIS TECHNOLOGY MANAGERS FUND 1 LLC | Delaware | Unknown | ||
POLARIS TECHNOLOGY ASSOCIATES LLC | Georgia | Unknown | ||
POLARIS TECHNOLOGY INCORPORATED | California | Unknown | ||
POLARIS TECHNOLOGY INCORPORATED | New Jersey | Unknown | ||
POLARIS TECHNOLOGY SERVICES LLC | New Jersey | Unknown | ||
POLARIS TECHNOLOGY INC | North Carolina | Unknown | ||
Polaris Technology Solutions | Indiana | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BERKELEY BUSINESS SOLUTIONS LTD |
||
JEMIMA STEGNITZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STM NOMINEE SECRETARIES LTD |
Company Secretary | ||
ANDREAS JENK |
Director | ||
STM NOMINEE DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SECUWORK LTD | Company Secretary | 2016-08-01 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
LATIN SOUTH HOLDINGS LTD | Company Secretary | 2015-04-02 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
WEBDISCOUNT UK LTD | Company Secretary | 2015-04-01 | CURRENT | 2006-03-21 | Active | |
ECO MAT RESEARCH LTD | Company Secretary | 2013-09-01 | CURRENT | 2008-04-17 | Active - Proposal to Strike off | |
HIS SUPPLIES UK LTD | Company Secretary | 2013-07-16 | CURRENT | 2013-07-15 | Active | |
MAYBOURGH LTD | Company Secretary | 2013-07-01 | CURRENT | 2007-10-30 | Active | |
TSEM LTD | Company Secretary | 2013-07-01 | CURRENT | 2008-06-26 | Active - Proposal to Strike off | |
CLASSIC AND DESIGN LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
KUIPER TRANSPORT LTD | Company Secretary | 2013-07-01 | CURRENT | 2010-12-21 | Active - Proposal to Strike off | |
URSULA BENDER TECHNICAL TRANSLATIONS LTD. | Company Secretary | 2013-07-01 | CURRENT | 2007-08-03 | Active | |
COSTRADE & CON LIMITED | Company Secretary | 2013-07-01 | CURRENT | 2006-11-27 | Active | |
LEMMS LTD | Company Secretary | 2013-07-01 | CURRENT | 2009-10-29 | Active | |
BLUETREE NETWORK LTD | Director | 2011-11-16 | CURRENT | 2010-09-07 | Dissolved 2014-06-24 | |
PBL ENTERPRISES LTD | Director | 2011-11-08 | CURRENT | 2007-02-12 | Dissolved 2014-03-25 | |
CHA CHA SYSTEMS LTD | Director | 2011-10-04 | CURRENT | 2010-11-02 | Dissolved 2013-10-08 | |
IIPS LIMITED | Director | 2011-10-04 | CURRENT | 2008-10-28 | Dissolved 2014-11-25 | |
GAMELODGE LTD | Director | 2011-10-04 | CURRENT | 2010-09-10 | Dissolved 2014-11-25 | |
SINMNMEDIA LIMITED | Director | 2011-10-04 | CURRENT | 2008-06-20 | Dissolved 2015-10-20 | |
URSULA BENDER TECHNICAL TRANSLATIONS LTD. | Director | 2011-10-04 | CURRENT | 2007-08-03 | 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 | 20/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 1A POPE STREET LONDON SE1 3PR UNITED KINGDOM | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD | |
AP04 | CORPORATE SECRETARY APPOINTED BERKELEY BUSINESS SOLUTIONS LTD | |
AP04 | CORPORATE SECRETARY APPOINTED BERKELEY BUSINESS SOLUTIONS LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STM NOMINEE SECRETARIES LTD | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS JEMIMA STEGNITZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS JENK | |
AR01 | 21/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREAS JENK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STM NOMINEE DIRECTORS LTD | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 19/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM SUITE NO 14 456-458 STRAND LONDON WC2R 0DZ | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STM NOMINEE SECRETARIES LTD / 01/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STM NOMINEE DIRECTORS LTD / 01/07/2008 | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-07-01 | £ 18,873 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 33,926 |
Creditors and other liabilities
|
|
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 POLARIS TECHNOLOGY LTD
Called Up Share Capital | 2012-07-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1,000 |
Cash Bank In Hand | 2012-07-01 | £ 28,351 |
Cash Bank In Hand | 2011-07-01 | £ 2,926 |
Current Assets | 2012-07-01 | £ 28,351 |
Current Assets | 2011-07-01 | £ 48,555 |
Debtors | 2011-07-01 | £ 45,629 |
Shareholder Funds | 2012-07-01 | £ 9,478 |
Shareholder Funds | 2011-07-01 | £ 14,629 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as POLARIS TECHNOLOGY LTD 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. |