Company NamePolberg Europe Ltd
Company StatusDissolved
Company NumberSC338195
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMs Misha Nadra Frances Bayne
Date of BirthMay 1983 (Born 41 years ago)
NationalityGrenadian
StatusClosed
Appointed07 December 2015(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceGrenada
Correspondence AddressNa Grand Roy
St. John
Grenada
Director NameMr Mario Antonio Alvarado Castillo
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPanamanian
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleEconomist
Country of ResidencePanama
Correspondence Address232-A, Quinta Norte
Arraijan
Panama City
Republic Of Panama
Secretary NameDiego Jacinto Batista Valdes
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPan De Azucar
14, Distrito De San Miguelito
Panama City
Panama
Director NameMrs Gloria Rosemond Telemacque
Date of BirthAugust 1965 (Born 58 years ago)
NationalityCommonwealth Of Domi
StatusResigned
Appointed13 January 2014(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceCommonwealth Of Dominica
Correspondence AddressView Point Stock Farm
Roseau
Commonwealth Of Dominica

Location

Registered Address42b Haymarket Terrace
Edinburgh
EH12 5LA
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Misha Bayne
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018Application to strike the company off the register (3 pages)
3 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
7 December 2015Registered office address changed from 84 Park Road Rosyth Dunfermline Fife KY11 2JL to 42B Haymarket Terrace Edinburgh EH12 5LA on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 84 Park Road Rosyth Dunfermline Fife KY11 2JL to 42B Haymarket Terrace Edinburgh EH12 5LA on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Gloria Rosemond Telemacque as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Gloria Rosemond Telemacque as a director on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 84 Park Road Rosyth Dunfermline Fife KY11 2JL to 42B Haymarket Terrace Edinburgh EH12 5LA on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Gloria Rosemond Telemacque as a director on 7 December 2015 (1 page)
7 December 2015Appointment of Ms Misha Nadra Frances Bayne as a director on 7 December 2015 (2 pages)
7 December 2015Appointment of Ms Misha Nadra Frances Bayne as a director on 7 December 2015 (2 pages)
7 December 2015Appointment of Ms Misha Nadra Frances Bayne as a director on 7 December 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
8 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
13 January 2014Registered office address changed from 84 Park Road Rosyth Dunfermline Fife KY11 2JL Scotland on 13 January 2014 (1 page)
13 January 2014Appointment of Mrs Gloria Rosemond Telemacque as a director (2 pages)
13 January 2014Termination of appointment of Mario Alvarado Castillo as a director (1 page)
13 January 2014Appointment of Mrs Gloria Rosemond Telemacque as a director (2 pages)
13 January 2014Termination of appointment of Diego Batista Valdes as a secretary (1 page)
13 January 2014Registered office address changed from 84 Park Road Rosyth Dunfermline Fife KY11 2JL Scotland on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Suite 20 12 South Bridge Edinburgh EH1 1DD on 13 January 2014 (1 page)
13 January 2014Termination of appointment of Diego Batista Valdes as a secretary (1 page)
13 January 2014Termination of appointment of Mario Alvarado Castillo as a director (1 page)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Registered office address changed from Suite 20 12 South Bridge Edinburgh EH1 1DD on 13 January 2014 (1 page)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
5 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
8 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
3 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
11 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
5 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
23 February 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2008Incorporation (13 pages)
20 February 2008Incorporation (13 pages)