Company NamePogocycle Limited
Company StatusDissolved
Company Number06465594
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameCarl David Tatum
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameMrs Angela Tatum
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NameWalter Richard Tatum
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA

Location

Registered Address1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Angela Tatum
50.00%
Ordinary
1 at £1Carl David Tatum
50.00%
Ordinary

Financials

Year2014
Net Worth£691
Cash£5,188
Current Liabilities£14,280

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
3 January 2018Application to strike the company off the register (3 pages)
3 January 2018Application to strike the company off the register (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
4 March 2013Termination of appointment of Walter Tatum as a secretary (1 page)
4 March 2013Appointment of Mrs Angela Tatum as a director (2 pages)
4 March 2013Appointment of Mrs Angela Tatum as a director (2 pages)
4 March 2013Termination of appointment of Walter Tatum as a secretary (1 page)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Secretary's details changed for Walter Richard Tatum on 4 January 2010 (1 page)
24 February 2010Director's details changed for Carl Tatum on 4 January 2010 (2 pages)
24 February 2010Director's details changed for Carl Tatum on 4 January 2010 (2 pages)
24 February 2010Director's details changed for Carl Tatum on 4 January 2010 (2 pages)
24 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Walter Richard Tatum on 4 January 2010 (1 page)
24 February 2010Secretary's details changed for Walter Richard Tatum on 4 January 2010 (1 page)
24 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
5 May 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 May 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
20 January 2009Return made up to 06/01/09; full list of members (3 pages)
20 January 2009Return made up to 06/01/09; full list of members (3 pages)
7 January 2008Incorporation (17 pages)
7 January 2008Incorporation (17 pages)