About

Registered Number: 07035475
Date of Incorporation: 30/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2017 (6 years and 8 months ago)
Registered Address: 2nd Floor 110 Canon Street, London, EC4N 6EU

 

Based in London, Polestar Foods Ltd was setup in 2009, it has a status of "Dissolved". This organisation has 2 directors listed as Clark, William Arthur, Gibson, John Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, John Frederick 06 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, William Arthur 06 November 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 17 May 2017
4.68 - Liquidator's statement of receipts and payments 29 March 2016
4.68 - Liquidator's statement of receipts and payments 15 April 2015
AD01 - Change of registered office address 28 August 2014
4.68 - Liquidator's statement of receipts and payments 07 April 2014
4.68 - Liquidator's statement of receipts and payments 05 April 2013
AD01 - Change of registered office address 21 February 2013
TM01 - Termination of appointment of director 27 March 2012
2.24B - N/A 23 February 2012
2.34B - N/A 03 February 2012
2.40B - N/A 31 January 2012
2.39B - N/A 31 January 2012
2.26B - N/A 08 December 2011
2.24B - N/A 06 September 2011
F2.18 - N/A 12 May 2011
F2.18 - N/A 09 May 2011
2.17B - N/A 09 May 2011
2.17B - N/A 05 April 2011
AR01 - Annual Return 04 March 2011
AD01 - Change of registered office address 04 March 2011
AP01 - Appointment of director 02 March 2011
AP01 - Appointment of director 23 February 2011
2.12B - N/A 15 February 2011
AD01 - Change of registered office address 14 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
TM01 - Termination of appointment of director 27 January 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
MG01 - Particulars of a mortgage or charge 02 December 2010
TM01 - Termination of appointment of director 02 November 2010
AD01 - Change of registered office address 17 March 2010
AD01 - Change of registered office address 18 January 2010
MG01 - Particulars of a mortgage or charge 09 December 2009
MISC - Miscellaneous document 05 December 2009
AP01 - Appointment of director 04 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
CERTNM - Change of name certificate 26 November 2009
CONNOT - N/A 26 November 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
RESOLUTIONS - N/A 18 November 2009
SH01 - Return of Allotment of shares 18 November 2009
AP03 - Appointment of secretary 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
CERTNM - Change of name certificate 03 November 2009
CONNOT - N/A 03 November 2009
CONNOT - N/A 24 October 2009
RESOLUTIONS - N/A 17 October 2009
NEWINC - New incorporation documents 30 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2010 Outstanding

N/A

Composite guarantee and debenture 23 November 2010 Outstanding

N/A

Charge over credit balances 23 November 2009 Outstanding

N/A

Debenture 23 November 2009 Outstanding

N/A

Full form debenture 23 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.