About

Registered Number: 05995059
Date of Incorporation: 10/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (5 years and 2 months ago)
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Having been setup in 2006, Polevent Ltd have registered office in London, it's status is listed as "Dissolved". The current directors of this organisation are Azria, Victor, Nayyar, Angela Deepak, Akgb Client Secretary Ltd, Dormant Company Uk Limited, Hall, Jonathan, Hall, Martin, Laapo, Jem, Orock, Harrington, Akgb Client Director Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZRIA, Victor 07 February 2012 - 1
HALL, Jonathan 29 August 2008 22 October 2010 1
HALL, Martin 22 October 2010 11 October 2011 1
LAAPO, Jem 06 June 2008 29 August 2008 1
OROCK, Harrington 11 October 2011 03 February 2012 1
AKGB CLIENT DIRECTOR LTD 10 November 2006 06 June 2008 1
Secretary Name Appointed Resigned Total Appointments
NAYYAR, Angela Deepak 07 February 2012 07 February 2013 1
AKGB CLIENT SECRETARY LTD 10 November 2006 06 June 2008 1
DORMANT COMPANY UK LIMITED 07 February 2013 14 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2020
WU15 - N/A 11 November 2019
WU07 - N/A 07 December 2018
WU07 - N/A 05 December 2017
LIQ MISC - N/A 17 November 2016
LIQ MISC - N/A 18 December 2015
COCOMP - Order to wind up 18 February 2015
AD01 - Change of registered office address 10 December 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 December 2014
COCOMP - Order to wind up 20 November 2014
TM02 - Termination of appointment of secretary 16 September 2014
CH01 - Change of particulars for director 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 19 February 2013
AP04 - Appointment of corporate secretary 19 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 08 February 2012
AD01 - Change of registered office address 08 February 2012
AP03 - Appointment of secretary 07 February 2012
AP01 - Appointment of director 07 February 2012
TM01 - Termination of appointment of director 03 February 2012
AD01 - Change of registered office address 11 October 2011
AP01 - Appointment of director 11 October 2011
TM01 - Termination of appointment of director 11 October 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 23 March 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
AP01 - Appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
AD01 - Change of registered office address 22 October 2010
AA - Annual Accounts 08 August 2010
DISS40 - Notice of striking-off action discontinued 14 July 2010
AR01 - Annual Return 13 July 2010
AD01 - Change of registered office address 13 July 2010
AD01 - Change of registered office address 13 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 April 2010
DISS40 - Notice of striking-off action discontinued 26 September 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 24 September 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
287 - Change in situation or address of Registered Office 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
AA - Annual Accounts 05 August 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
287 - Change in situation or address of Registered Office 05 June 2008
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.