About

Registered Number: 04526694
Date of Incorporation: 04/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Cullips House, 4 Nesbitts Alley, High Street, Barnet, Hertfordshire, EN5 5XG

 

Having been setup in 2002, P O C Trading Ltd are based in Barnet in Hertfordshire, it has a status of "Dissolved". Hall Hall, Marion, Bessant, Lia, Marlow, Lorraine Valerie, Preston, Martin Kerrison are the current directors of the company.

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.