About

Registered Number: 03519018
Date of Incorporation: 27/02/1998 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (7 years and 4 months ago)
Registered Address: 4a Roman Road, East Ham, London, E6 3RX

 

Based in London, Pola-air Ltd was founded on 27 February 1998, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The companies director is Troop, Pauline Annette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TROOP, Pauline Annette 27 February 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 22 June 2017
DISS40 - Notice of striking-off action discontinued 24 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 November 2016
DISS40 - Notice of striking-off action discontinued 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 18 March 2013
CH03 - Change of particulars for secretary 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 06 January 2006
395 - Particulars of a mortgage or charge 03 June 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 05 March 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 29 February 2000
RESOLUTIONS - N/A 29 November 1999
AA - Annual Accounts 29 November 1999
363s - Annual Return 23 February 1999
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
287 - Change in situation or address of Registered Office 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.