Company NamePOM Pom Limited
Company StatusDissolved
Company Number06874613
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameSophawadee Creagh
Date of BirthApril 1971 (Born 53 years ago)
NationalityThai
StatusClosed
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameChristopher Gerard Martin Creagh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Secretary NameChristopher Gerard Martin Creagh
NationalityBritish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Director NameMs Suphanta Ratcharoen
Date of BirthJune 1989 (Born 34 years ago)
NationalityThai/British
StatusResigned
Appointed17 June 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN

Contact

Websitewww.juno.co.uk
Telephone020 74242800
Telephone regionLondon

Location

Registered Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Shareholders

50 at £1Christopher Creagh
50.00%
Ordinary
50 at £1Sophawadee Creagh
50.00%
Ordinary

Financials

Year2014
Net Worth£902
Cash£128
Current Liabilities£8,173

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
24 February 2015Termination of appointment of Christopher Gerard Martin Creagh as a secretary on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Christopher Gerard Martin Creagh as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Christopher Gerard Martin Creagh as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Christopher Gerard Martin Creagh as a secretary on 24 February 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
1 May 2014Termination of appointment of Suphanta Ratcharoen as a director (1 page)
1 May 2014Termination of appointment of Suphanta Ratcharoen as a director (1 page)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
23 April 2013Director's details changed for Ms Suphanta Ratcharoen on 2 January 2013 (2 pages)
23 April 2013Director's details changed for Ms Suphanta Ratcharoen on 2 January 2013 (2 pages)
23 April 2013Director's details changed for Sophawadee Creagh on 2 January 2013 (2 pages)
23 April 2013Director's details changed for Christopher Gerard Martin Creagh on 2 January 2013 (2 pages)
23 April 2013Director's details changed for Sophawadee Creagh on 2 January 2013 (2 pages)
23 April 2013Director's details changed for Sophawadee Creagh on 2 January 2013 (2 pages)
23 April 2013Director's details changed for Ms Suphanta Ratcharoen on 2 January 2013 (2 pages)
23 April 2013Director's details changed for Christopher Gerard Martin Creagh on 2 January 2013 (2 pages)
23 April 2013Director's details changed for Christopher Gerard Martin Creagh on 2 January 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 August 2012Appointment of Ms Suphanta Ratcharoen as a director (2 pages)
8 August 2012Statement of capital following an allotment of shares on 17 June 2012
  • GBP 100
(3 pages)
8 August 2012Statement of capital following an allotment of shares on 17 June 2012
  • GBP 100
(3 pages)
8 August 2012Appointment of Ms Suphanta Ratcharoen as a director (2 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
19 April 2011Director's details changed for Sophawadee Creagh on 9 April 2011 (2 pages)
19 April 2011Director's details changed for Christopher Gerard Martin Creagh on 9 April 2011 (2 pages)
19 April 2011Director's details changed for Sophawadee Creagh on 9 April 2011 (2 pages)
19 April 2011Director's details changed for Sophawadee Creagh on 9 April 2011 (2 pages)
19 April 2011Director's details changed for Christopher Gerard Martin Creagh on 9 April 2011 (2 pages)
19 April 2011Director's details changed for Christopher Gerard Martin Creagh on 9 April 2011 (2 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
5 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
4 May 2010Secretary's details changed for Christopher Gerard Martin Creagh on 9 April 2010 (1 page)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Christopher Gerard Martin Creagh on 9 April 2010 (1 page)
4 May 2010Secretary's details changed for Christopher Gerard Martin Creagh on 9 April 2010 (1 page)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
30 April 2009Director and secretary appointed christopher gerard martin creagh (2 pages)
30 April 2009Director and secretary appointed christopher gerard martin creagh (2 pages)
29 April 2009Director appointed sophawadee creagh (2 pages)
29 April 2009Ad 09/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
29 April 2009Ad 09/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
29 April 2009Director appointed sophawadee creagh (2 pages)
14 April 2009Appointment terminated director barbara kahan (1 page)
14 April 2009Appointment terminated director barbara kahan (1 page)
9 April 2009Incorporation (12 pages)
9 April 2009Incorporation (12 pages)