POPWIRE LIMITED

Register to unlock more data on OkredoRegister

POPWIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05344027

Incorporation date

26/01/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit A, St David's House Feeder Row, Cwmcarn, Newport, Gwent NP11 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2005)
dot icon29/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/03/2017
First Gazette notice for voluntary strike-off
dot icon05/03/2017
Application to strike the company off the register
dot icon14/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Registered office address changed from 17 Ravensfield Gardens Epsom Surrey KT19 0st to Unit a, St David's House Feeder Row Cwmcarn Newport Gwent NP11 7ED on 2015-10-13
dot icon26/07/2015
Appointment of Mrs Melanie June Russell as a secretary on 2015-07-11
dot icon26/07/2015
Termination of appointment of Damion Mumford as a secretary on 2015-07-10
dot icon27/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon27/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon29/01/2014
Director's details changed for Mr George Ian Luther Russell on 2014-01-27
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon02/02/2012
Director's details changed for Mr George Ian Luther Russell on 2012-01-27
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon01/02/2011
Director's details changed for Mr George Ian Luther Russell on 2011-01-27
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/04/2010
Registered office address changed from 401B Durnsford Road Wimbledon Park London SW19 8EE on 2010-04-06
dot icon01/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon01/03/2010
Director's details changed for George Ian Luther Russell on 2010-02-15
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/02/2009
Return made up to 27/01/09; full list of members
dot icon06/02/2009
Registered office changed on 07/02/2009 from 40 dawlish avenue earlsfield surrey SW18 4RW
dot icon25/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/10/2008
Director's change of particulars / george russell / 23/10/2008
dot icon20/08/2008
Registered office changed on 21/08/2008 from mansion house manchester road altrincham cheshire WA14 4RW
dot icon05/08/2008
Director's change of particulars / george russell / 06/08/2008
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/01/2008
Return made up to 27/01/08; full list of members
dot icon30/08/2007
New secretary appointed
dot icon10/07/2007
Secretary resigned
dot icon22/05/2007
Director's particulars changed
dot icon02/05/2007
Director's particulars changed
dot icon16/04/2007
Director's particulars changed
dot icon24/01/2007
Return made up to 27/01/07; full list of members
dot icon28/11/2006
Secretary's particulars changed
dot icon01/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/06/2006
Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
dot icon05/02/2006
Return made up to 27/01/06; full list of members
dot icon27/10/2005
Director's particulars changed
dot icon05/07/2005
New director appointed
dot icon29/06/2005
Secretary's particulars changed
dot icon24/06/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon24/06/2005
Ad 23/05/05--------- £ si 1@1=1 £ ic 1/2
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
dot iconNext due on
30/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LTD
Nominee Director
26/01/2005 - 26/01/2005
12606
PAYSTREAM SECRETARIAL LIMITED
Nominee Secretary
26/01/2005 - 29/06/2007
904
Russell, Melanie June
Secretary
10/07/2015 - Present
-
Russell, George Ian Luther
Director
22/05/2005 - Present
-
Mumford, Damion
Secretary
02/08/2007 - 09/07/2015
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POPWIRE LIMITED

POPWIRE LIMITED is an(a) Dissolved company incorporated on 26/01/2005 with the registered office located at Unit A, St David's House Feeder Row, Cwmcarn, Newport, Gwent NP11 7ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POPWIRE LIMITED?

toggle

POPWIRE LIMITED is currently Dissolved. It was registered on 26/01/2005 and dissolved on 29/05/2017.

Where is POPWIRE LIMITED located?

toggle

POPWIRE LIMITED is registered at Unit A, St David's House Feeder Row, Cwmcarn, Newport, Gwent NP11 7ED.

What does POPWIRE LIMITED do?

toggle

POPWIRE LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

What is the latest filing for POPWIRE LIMITED?

toggle

The latest filing was on 29/05/2017: Final Gazette dissolved via voluntary strike-off.