Company NamePolaris Real Estate Limited
Company StatusDissolved
Company Number07663946
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Tony Andrew Rutter
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite7 S V Rutter Business Centre
126 Great Lime Road West Moor
Newcastle Upon Tyne
NE12 6RU

Location

Registered AddressSuite7 S V Rutter Business Centre
126 Great Lime Road West Moor
Newcastle Upon Tyne
NE12 6RU
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
24 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
24 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)