Company NamePollination Limited
Company StatusDissolved
Company Number06132204
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)
Previous NameGuerilla Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jonathan James Clarke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(10 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedcliff
9 Lower Park Road
Chester
Cheshire
CH4 7BB
Wales
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 White Friars
Chester
Cheshire
CH1 1NG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2011Compulsory strike-off action has been suspended (1 page)
14 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2010Registered office address changed from 1 Thursby Road Croft Business Park Bromborough CH62 3PW on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from 1 Thursby Road Croft Business Park Bromborough CH62 3PW on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from 1 Thursby Road Croft Business Park Bromborough CH62 3PW on 4 May 2010 (2 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 1
(14 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 1
(14 pages)
15 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 1
(14 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 May 2009Return made up to 01/03/09; full list of members (5 pages)
26 May 2009Return made up to 01/03/09; full list of members (5 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 December 2008Accounts made up to 31 March 2008 (1 page)
13 August 2008Return made up to 01/03/08; full list of members (5 pages)
13 August 2008Return made up to 01/03/08; full list of members (5 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
11 June 2007Company name changed guerilla marketing LIMITED\certificate issued on 11/06/07 (2 pages)
11 June 2007Company name changed guerilla marketing LIMITED\certificate issued on 11/06/07 (2 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
1 March 2007Incorporation (21 pages)
1 March 2007Incorporation (21 pages)