Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Polestar Foods Limited
Polestar Foods Limited is a dissolved company incorporated on 30 September 2009 with the registered office located in London, City of London. Polestar Foods Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 August 2017
(8 years ago)
Was
7 years old
at the time of dissolution
Company No
07035475
Private limited company
Age
16 years
Incorporated
30 September 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Polestar Foods Limited
Contact
Update Details
Address
2nd Floor 110 Canon Street
London
EC4N 6EU
Same address for the past
11 years
Companies in EC4N 6EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
7
Shareholders
-
Controllers (PSC)
-
William Arthur Clark
Secretary • Director • British • None • Lives in UK • Born in Mar 1968
Mrs Susan Joan Garfitt
Director • None • British • Lives in UK • Born in Jan 1963
Mr Joel Kendrick Tattersall
Director • None • British • Lives in UK • Born in May 1956
Stephen Charles Keating
Director • None • Lives in UK • Born in Sep 1966
Ian Peter Astley
Director • None • British • Lives in UK • Born in Oct 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aeromet International Limited
Stephen Charles Keating is a mutual person.
Active
Mercia Regional Ventures Limited
William Arthur Clark is a mutual person.
Active
Pacific Aerospace & Electronics (UK) Limited
Stephen Charles Keating is a mutual person.
Active
Pacific A&E Limited
Stephen Charles Keating is a mutual person.
Active
The Writer Limited
Ian Peter Astley is a mutual person.
Active
Skater Motorsport Limited
Stephen Charles Keating is a mutual person.
Active
Privet Capital Services Limited
Stephen Charles Keating is a mutual person.
Active
Privet Newco 5 Limited
Stephen Charles Keating is a mutual person.
Active
See All Mutual Companies
Financials
Polestar Foods Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 28 Aug 2014
Registered Address Changed
12 Years Ago on 21 Feb 2013
Keith Ellis Resigned
13 Years Ago on 27 Mar 2012
Moved to Voluntary Liquidation
13 Years Ago on 3 Feb 2012
Registered Address Changed
14 Years Ago on 4 Mar 2011
Confirmation Submitted
14 Years Ago on 4 Mar 2011
Ian Peter Astley Appointed
14 Years Ago on 2 Mar 2011
Mr Stephen Charles Keating Appointed
14 Years Ago on 23 Feb 2011
Administrator Appointed
14 Years Ago on 15 Feb 2011
Registered Address Changed
14 Years Ago on 14 Feb 2011
Get Alerts
Get Credit Report
Discover Polestar Foods Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 17 Aug 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 May 2017
Liquidators' statement of receipts and payments to 2 February 2016
Submitted on 29 Mar 2016
Liquidators' statement of receipts and payments to 2 February 2015
Submitted on 15 Apr 2015
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Canon Street London EC4N 6EU on 28 August 2014
Submitted on 28 Aug 2014
Liquidators' statement of receipts and payments to 2 February 2014
Submitted on 7 Apr 2014
Liquidators' statement of receipts and payments to 2 February 2013
Submitted on 5 Apr 2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013
Submitted on 21 Feb 2013
Termination of appointment of Keith Ellis as a director
Submitted on 27 Mar 2012
Administrator's progress report to 3 February 2012
Submitted on 23 Feb 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs