Company NamePoloneck Limited
DirectorAlice Mirta Torriani Zappa
Company StatusLiquidation
Company Number05048498
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Alice Mirta Torriani Zappa
Date of BirthMarch 1983 (Born 41 years ago)
NationalitySwiss
StatusCurrent
Appointed17 October 2016(12 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Al Maglio 5
S. Antonino
6592
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 October 2016)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address60 28th October Street
Pyrgos
Limassol
4529
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameCapital Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2008(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2009)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2008(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2009)
Correspondence AddressFirst Floor 41 Chalton Street
London
NW1 1JD
Secretary NameChalton Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2009(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 April 2018)
Correspondence AddressFirst Floor 41 Chalton Street
London
NW1 1JD

Location

Registered AddressElizabeth House
13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£25,577
Current Liabilities£13,342

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2018 (6 years, 2 months ago)
Next Return Due4 March 2019 (overdue)

Filing History

10 May 2019Order of court to wind up (2 pages)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
20 April 2018Withdrawal of a person with significant control statement on 20 April 2018 (2 pages)
20 April 2018Termination of appointment of Chalton Secretaries Limited as a secretary on 19 April 2018 (1 page)
20 April 2018Notification of Natalia Simon as a person with significant control on 19 April 2018 (2 pages)
20 April 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 October 2016Appointment of Mrs Alice Mirta Torriani Zappa as a director on 17 October 2016 (2 pages)
19 October 2016Appointment of Mrs Alice Mirta Torriani Zappa as a director on 17 October 2016 (2 pages)
17 October 2016Termination of appointment of Sean Lee Hogan as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Sean Lee Hogan as a director on 17 October 2016 (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
26 May 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(4 pages)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 June 2015Registered office address changed from Elisabeth House Queen Street Leeds LS1 2TW to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Elisabeth House Queen Street Leeds LS1 2TW to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Elisabeth House Queen Street Leeds LS1 2TW to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 1 June 2015 (1 page)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(4 pages)
9 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Sean Lee Hogan on 9 January 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
23 December 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 December 2013 (1 page)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
10 December 2009Appointment of Chalton Secretaries Limited as a secretary (2 pages)
10 December 2009Appointment of Chalton Secretaries Limited as a secretary (2 pages)
9 December 2009Appointment of Mr Sean Lee Hogan as a director (2 pages)
9 December 2009Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
9 December 2009Appointment of Mr Sean Lee Hogan as a director (2 pages)
9 December 2009Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
9 December 2009Termination of appointment of Capital Nominees Limited as a director (1 page)
9 December 2009Termination of appointment of Capital Nominees Limited as a director (1 page)
7 December 2009Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 7 December 2009 (1 page)
7 December 2009Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 7 December 2009 (1 page)
7 December 2009Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 7 December 2009 (1 page)
13 March 2009Return made up to 18/02/09; full list of members (3 pages)
13 March 2009Return made up to 18/02/09; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 September 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
4 September 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
27 August 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
27 August 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
19 March 2008Director appointed capital nominees LIMITED (2 pages)
19 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
19 March 2008Secretary appointed cr secretaries LIMITED (2 pages)
19 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
19 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
19 March 2008Secretary appointed cr secretaries LIMITED (2 pages)
19 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
19 March 2008Director appointed capital nominees LIMITED (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 1ST floor 41 chalton street london NW1 1JD (1 page)
18 March 2008Registered office changed on 18/03/2008 from 1ST floor 41 chalton street london NW1 1JD (1 page)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
12 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 February 2007Return made up to 18/02/07; full list of members (2 pages)
12 February 2007Return made up to 18/02/07; full list of members (2 pages)
6 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
6 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 February 2006Return made up to 18/02/06; full list of members (2 pages)
21 February 2006Return made up to 18/02/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
25 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 February 2005Return made up to 18/02/05; full list of members (2 pages)
21 February 2005Return made up to 18/02/05; full list of members (2 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Registered office changed on 18/02/05 from: 120 east road london N1 6AA (1 page)
18 February 2005Registered office changed on 18/02/05 from: 120 east road london N1 6AA (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2004Incorporation (17 pages)
18 February 2004Incorporation (17 pages)