Dissolved 2016-05-24
Company Information for POOL CONSULTING LIMITED
9 CHAPEL PLACE, LONDON, EC2A 3DQ,
|
Company Registration Number
04623650
Private Limited Company
Dissolved Dissolved 2016-05-24 |
Company Name | |
---|---|
POOL CONSULTING LIMITED | |
Legal Registered Office | |
9 CHAPEL PLACE LONDON EC2A 3DQ Other companies in EC2A | |
Company Number | 04623650 | |
---|---|---|
Date formed | 2002-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2016-05-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-17 01:27:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POOL CONSULTING LLC | 191 GRAND ST. #4 New York NEW YORK NY 10013 | Active | Company formed on the 2015-01-30 | |
POOL CONSULTING, LLC | 10024 SUMMIT CANYON DRIVE LAS VEGAS NV 89144 | Active | Company formed on the 2005-10-19 | |
POOL CONSULTING LIMITED | GARNHILL SANDFORD AVENUE CHURCH STRETTON SHROPSHIRE SY6 7AE | Active - Proposal to Strike off | Company formed on the 2019-10-10 | |
POOL CONSULTING SERVICES LTD | SPELDERS HILL HOUSE SPELDERS HILL BROOK ASHFORD TN25 5PB | Active | Company formed on the 2021-01-13 |
Officer | Role | Date Appointed |
---|---|---|
ARTHUR JOSEPH GRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARL GREGORY WILLIAMS |
Director | ||
CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
JENNIFER ELIZABETH WESTMORELAND |
Director | ||
GLENWORTH OSMOND EMANUEL |
Director | ||
CORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GNB PRODUCTION LIMITED | Director | 2017-05-12 | CURRENT | 2007-02-06 | Active - Proposal to Strike off | |
ELEVATED HEALTH LTD | Director | 2015-11-03 | CURRENT | 2015-11-03 | Dissolved 2018-04-10 | |
HANNESFIELD LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
BDG (GROUP) LIMITED | Director | 2015-10-09 | CURRENT | 2015-08-05 | Dissolved 2017-01-17 | |
MANCOURT LIMITED | Director | 2015-09-01 | CURRENT | 1998-01-05 | Dissolved 2016-12-20 | |
MARITIME AND LEISURE COMPANY LTD. | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
GOMAX DIRECT LTD | Director | 2015-06-05 | CURRENT | 2015-06-05 | Dissolved 2016-01-26 | |
HOTGFORD INVESTMENTS LTD | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
VISTAMERA SERVICES LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Active - Proposal to Strike off | |
PANDERO ADVISORY LTD. | Director | 2015-04-21 | CURRENT | 2015-04-21 | Active - Proposal to Strike off | |
ALTRAPIZZA LIMITED | Director | 2015-04-14 | CURRENT | 2014-01-06 | Dissolved 2016-11-08 | |
AOSTA LIMITED | Director | 2015-02-27 | CURRENT | 2011-11-03 | Dissolved 2016-12-06 | |
ALDINE PRODUCTS LTD | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
CIVELLO TRADING LTD | Director | 2015-02-20 | CURRENT | 2015-02-20 | Dissolved 2018-07-31 | |
AGRARIAN-CONSULTING COMPANY LTD | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active - Proposal to Strike off | |
ENWO LTD | Director | 2015-02-11 | CURRENT | 2007-11-16 | Active | |
WINNING INVEST & TRADE LTD | Director | 2015-02-11 | CURRENT | 2010-04-07 | Active - Proposal to Strike off | |
MODEL OVERSEAS INVESTMENTS LIMITED | Director | 2015-02-04 | CURRENT | 2012-11-16 | Dissolved 2017-04-25 | |
VOG LIMITED | Director | 2015-02-03 | CURRENT | 2009-05-20 | Liquidation | |
HAMPTON ENTERPRISES LIMITED | Director | 2015-02-01 | CURRENT | 2007-07-02 | Dissolved 2016-04-19 | |
SODECCO TRADING LTD | Director | 2015-01-21 | CURRENT | 2015-01-21 | Dissolved 2018-06-19 | |
GLOBALTRANS INTERNATIONAL LIMITED | Director | 2015-01-14 | CURRENT | 2004-02-18 | Dissolved 2017-04-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ARTHUR JOSEPH GRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL WILLIAMS | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 19/11/15 STATEMENT OF CAPITAL GBP 100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL GREGORY WILLIAMS / 08/09/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/14 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL GREGORY WILLIAMS / 08/03/2013 | |
AR01 | 23/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM OFFICE 404, 4TH FLOOR ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH | |
AP01 | DIRECTOR APPOINTED KARL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER WESTMORELAND | |
AR01 | 23/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH WESTMORELAND / 07/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM OFFICE 404, 4TH FLOOR ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3BH | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 35 FIRS AVENUE LONDON N11 3NE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 229 NETHER STREET LONDON N3 1NT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 24/12/03--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/12/03 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.37 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Creditors Due Within One Year | 2013-12-31 | £ 1,780 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 3,034 |
Creditors Due Within One Year | 2012-12-31 | £ 3,034 |
Creditors Due Within One Year | 2011-12-31 | £ 18,197 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POOL CONSULTING LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 5,974 |
Cash Bank In Hand | 2012-12-31 | £ 7,257 |
Cash Bank In Hand | 2012-12-31 | £ 7,257 |
Cash Bank In Hand | 2011-12-31 | £ 22,794 |
Shareholder Funds | 2013-12-31 | £ 4,194 |
Shareholder Funds | 2012-12-31 | £ 4,223 |
Shareholder Funds | 2012-12-31 | £ 4,223 |
Shareholder Funds | 2011-12-31 | £ 4,597 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as POOL CONSULTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |