About

Registered Number: 04526694
Date of Incorporation: 04/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (9 years and 3 months ago)
Registered Address: Cullips House, 4 Nesbitts Alley, High Street, Barnet, Hertfordshire, EN5 5XG

 

Established in 2002, P O C Trading Ltd are based in Barnet, it's status at Companies House is "Dissolved". There are 4 directors listed as Hall Hall, Marion, Bessant, Lia, Marlow, Lorraine Valerie, Preston, Martin Kerrison for the company at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL HALL, Marion 01 October 2003 - 1
BESSANT, Lia 01 October 2002 01 October 2003 1
MARLOW, Lorraine Valerie 01 October 2002 01 October 2003 1
PRESTON, Martin Kerrison 01 October 2002 01 October 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 28 September 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 27 September 2012
AD01 - Change of registered office address 27 September 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 07 September 2011
CH03 - Change of particulars for secretary 07 September 2011
AD01 - Change of registered office address 07 September 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 04 July 2006
287 - Change in situation or address of Registered Office 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 08 July 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
363s - Annual Return 03 November 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 01 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 08 October 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.