POPXPRESS NEW STREET LIMITED

POPXPRESS NEW STREET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePOPXPRESS NEW STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03507943
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of POPXPRESS NEW STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    POPXPRESS LIMITEDNov 11, 2005Nov 11, 2005
    PODXPRESS LIMITEDSep 23, 2005Sep 23, 2005
    COMPUTER VIDEO WAREHOUSE LIMITEDFeb 11, 1998Feb 11, 1998

    What are the latest accounts for POPXPRESS NEW STREET LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What is the status of the latest annual return for POPXPRESS NEW STREET LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for POPXPRESS NEW STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Jan 31, 2014

    2 pagesAA

    Annual return made up to Feb 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * 2 Premier Park 5 Premier Park Lane Park Royal London London NW10 7NZ England* on May 13, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2013

    2 pagesAA

    Annual return made up to Feb 10, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2012

    2 pagesAA

    Annual return made up to Feb 10, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    5 pagesAA

    Annual return made up to Feb 11, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2010

    5 pagesAA

    Registered office address changed from * 1 Amalgamated Drive West Cross Centre, Great West Road Brentford Middlesex TW8 9EZ* on Jul 13, 2010

    1 pagesAD01

    Annual return made up to Feb 11, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Sean Payne as a secretary

    1 pagesTM02

    Current accounting period extended from Jul 31, 2009 to Jan 31, 2010

    3 pagesAA01

    Total exemption full accounts made up to Jul 30, 2008

    10 pagesAA

    Total exemption full accounts made up to Jul 31, 2007

    10 pagesAA

    legacy

    1 pages288a

    Certificate of change of name

    Company name changed popxpress LIMITED\certificate issued on 01/06/09
    2 pagesCERTNM

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of POPXPRESS NEW STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Jonathan Clive
    Deep Acre
    Lincoln Road
    SL9 9T8 Gerrards Cross
    Buckinghamshire
    Director
    Deep Acre
    Lincoln Road
    SL9 9T8 Gerrards Cross
    Buckinghamshire
    United KingdomBritishCompany Director30510720002
    BRANSON, Andrew Nicholas
    89 Bottrells Lane
    HP8 4EH Chalfont St Giles
    Buckinghamshire
    Secretary
    89 Bottrells Lane
    HP8 4EH Chalfont St Giles
    Buckinghamshire
    BritishCompany Director53077220001
    PAYNE, Sean Richard
    Kipling Drive
    SW19 1TJ Wimbledon
    27
    Secretary
    Kipling Drive
    SW19 1TJ Wimbledon
    27
    South AfricanChartered Accountant137806030001
    L.C.I. SECRETARIES LIMITED
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    Nominee Secretary
    74 Lynn Road
    Terrington Saint Clement
    PE34 4JX Kings Lynn
    Norfolk
    900015390001
    BRANSON, Andrew Nicholas
    89 Bottrells Lane
    HP8 4EH Chalfont St Giles
    Buckinghamshire
    Director
    89 Bottrells Lane
    HP8 4EH Chalfont St Giles
    Buckinghamshire
    United KingdomBritishCompany Director53077220001
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    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