POPXPRESS NEW STREET LIMITED
Overview
Company Name | POPXPRESS NEW STREET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03507943 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of POPXPRESS NEW STREET LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is POPXPRESS NEW STREET LIMITED located?
Registered Office Address | c/o THE CREAM STUDIOS Unit 2 5 Premier Park Road Park Royal NW10 7NZ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of POPXPRESS NEW STREET LIMITED?
Company Name | From | Until |
---|---|---|
POPXPRESS LIMITED | Nov 11, 2005 | Nov 11, 2005 |
PODXPRESS LIMITED | Sep 23, 2005 | Sep 23, 2005 |
COMPUTER VIDEO WAREHOUSE LIMITED | Feb 11, 1998 | Feb 11, 1998 |
What are the latest accounts for POPXPRESS NEW STREET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2014 |
What is the status of the latest annual return for POPXPRESS NEW STREET LIMITED?
Annual Return |
|
---|
What are the latest filings for POPXPRESS NEW STREET LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 2 Premier Park 5 Premier Park Lane Park Royal London London NW10 7NZ England* on May 13, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Feb 10, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from * 1 Amalgamated Drive West Cross Centre, Great West Road Brentford Middlesex TW8 9EZ* on Jul 13, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Sean Payne as a secretary | 1 pages | TM02 | ||||||||||
Current accounting period extended from Jul 31, 2009 to Jan 31, 2010 | 3 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jul 30, 2008 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Jul 31, 2007 | 10 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Certificate of change of name Company name changed popxpress LIMITED\certificate issued on 01/06/09 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of POPXPRESS NEW STREET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLE, Jonathan Clive | Director | Deep Acre Lincoln Road SL9 9T8 Gerrards Cross Buckinghamshire | United Kingdom | British | Company Director | 30510720002 | ||||
BRANSON, Andrew Nicholas | Secretary | 89 Bottrells Lane HP8 4EH Chalfont St Giles Buckinghamshire | British | Company Director | 53077220001 | |||||
PAYNE, Sean Richard | Secretary | Kipling Drive SW19 1TJ Wimbledon 27 | South African | Chartered Accountant | 137806030001 | |||||
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
BRANSON, Andrew Nicholas | Director | 89 Bottrells Lane HP8 4EH Chalfont St Giles Buckinghamshire | United Kingdom | British | Company Director | 53077220001 | ||||
L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0