Company NamePoken UK Limited
Company StatusDissolved
Company Number08649307
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Darren John Poultney
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Ryan Walker
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(10 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 18 September 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Secretary NameAngela Susan Nicol
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6 The Spire Green Centre
Harlow
Essex
CM19 5TR

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Charges

23 September 2014Delivered on: 24 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
21 June 2018Application to strike the company off the register (3 pages)
24 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
22 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
23 June 2016Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 23 June 2016 (1 page)
23 June 2016Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 23 June 2016 (1 page)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(4 pages)
16 July 2015Termination of appointment of Angela Susan Nicol as a secretary on 1 February 2015 (1 page)
16 July 2015Termination of appointment of Angela Susan Nicol as a secretary on 1 February 2015 (1 page)
16 July 2015Termination of appointment of Angela Susan Nicol as a secretary on 1 February 2015 (1 page)
15 July 2015Director's details changed for Mr Darren John Poultney on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Darren John Poultney on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Ryan Walker on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Ryan Walker on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Ryan Walker on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Darren John Poultney on 1 June 2015 (2 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 September 2014Registration of charge 086493070001, created on 23 September 2014 (5 pages)
24 September 2014Registration of charge 086493070001, created on 23 September 2014 (5 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
3 July 2014Appointment of Mr Ryan Walker as a director (2 pages)
3 July 2014Appointment of Mr Ryan Walker as a director (2 pages)
20 August 2013Appointment of Angela Susan Nicol as a secretary (2 pages)
20 August 2013Appointment of Angela Susan Nicol as a secretary (2 pages)
13 August 2013Incorporation
Statement of capital on 2013-08-13
  • GBP 1
(22 pages)
13 August 2013Incorporation
Statement of capital on 2013-08-13
  • GBP 1
(22 pages)