About

Registered Number: 04897415
Date of Incorporation: 12/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Based in Surrey, Pollen Organics Ltd was established in 2003, it's status is listed as "Dissolved". Pollen, Christianne Mary is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLEN, Christianne Mary 12 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 21 March 2017
CS01 - N/A 09 November 2016
AA01 - Change of accounting reference date 12 September 2016
CH01 - Change of particulars for director 06 September 2016
CH01 - Change of particulars for director 06 September 2016
CH03 - Change of particulars for secretary 06 September 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 22 July 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 12 September 2014
CH03 - Change of particulars for secretary 02 September 2014
CH01 - Change of particulars for director 02 September 2014
CH01 - Change of particulars for director 02 September 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 15 October 2012
CERTNM - Change of name certificate 22 May 2012
CONNOT - N/A 22 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 02 December 2010
RESOLUTIONS - N/A 12 October 2010
SH10 - Notice of particulars of variation of rights attached to shares 12 October 2010
AR01 - Annual Return 06 October 2010
SH01 - Return of Allotment of shares 04 August 2010
SH01 - Return of Allotment of shares 04 August 2010
RESOLUTIONS - N/A 22 July 2010
MISC - Miscellaneous document 22 July 2010
363a - Annual Return 24 September 2009
CERTNM - Change of name certificate 29 August 2009
AA - Annual Accounts 21 August 2009
395 - Particulars of a mortgage or charge 11 July 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 12 December 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 19 July 2005
225 - Change of Accounting Reference Date 12 July 2005
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
363a - Annual Return 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
NEWINC - New incorporation documents 12 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.