Poliakoff Holdings Limited

General information

Name:

Poliakoff Holdings Ltd

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ Holborn

Number: 06855887

Incorporation date: 2009-03-23

Dissolution date: 2022-04-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Websites

www.poliakoffholdings.com
www.poliakoffholdings.co.uk

Description

Data updated on:

2009 signifies the establishment of Poliakoff Holdings Limited, the company that was situated at 71-75 Shelton Street, Covent Garden in Holborn. It was established on 2009-03-23. The firm registered no. was 06855887 and the zip code was WC2H 9JQ. The firm had existed in this business for about thirteen years up until 2022-04-19.

Eric F. and Peter M. were listed as firm's directors and were managing the company for thirteen years.

Executives who had control over the firm were as follows: Eric F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Peter M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Eric F.

Role: Secretary

Appointed: 23 March 2009

Latest update: 21 October 2023

Eric F.

Role: Director

Appointed: 23 March 2009

Latest update: 21 October 2023

Peter M.

Role: Director

Appointed: 23 March 2009

Latest update: 21 October 2023

People with significant control

Eric F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 06 April 2022
Confirmation statement last made up date 23 March 2021
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 September 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Office 36 88-90 Hatton Garden

Post code:

EC1N 8PN

City / Town:

Holborn

HQ address,
2014

Address:

Office 36 88-90 Hatton Garden

Post code:

EC1N 8PN

City / Town:

Holborn

Accountant/Auditor,
2014 - 2013

Name:

Micro Business Team Llp

Address:

Office 36 88-90 Hatton Garden

Post code:

EC1N 8PN

City / Town:

Holborn

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies