About

Registered Number: 05291751
Date of Incorporation: 19/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 52 Howe Drive, Beaconsfield, Buckinghamshire, HP9 2BD

 

Poole & Davies International Ltd was registered on 19 November 2004, it's status at Companies House is "Dissolved". This business has one director listed as Davies, Fiona at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Fiona 28 March 2007 16 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
CH03 - Change of particulars for secretary 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
CH01 - Change of particulars for director 22 December 2014
CH03 - Change of particulars for secretary 19 December 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 03 December 2010
AR01 - Annual Return 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 07 December 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 26 September 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363s - Annual Return 23 February 2007
287 - Change in situation or address of Registered Office 09 August 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
NEWINC - New incorporation documents 19 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.