Company NamePopular Network Systems Limited
Company StatusDissolved
Company Number03339867
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date7 December 1999 (24 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSucha Singh Badhan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 07 December 1999)
RoleComputer Contractor
Correspondence Address11 Hartington Road
Southall
Middlesex
UB2 5AU
Secretary NameHarminder Kaur Badhan
NationalityBritish
StatusClosed
Appointed10 May 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 07 December 1999)
RoleCompany Director
Correspondence Address11 Hartington Road
Southall
Middlesex
UB2 5AU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address11 Hartington Road
Southall
Middlesex
UB2 5AU
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 August 1999First Gazette notice for voluntary strike-off (1 page)
2 July 1999Application for striking-off (1 page)
6 April 1999Return made up to 25/03/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 July 1998 (3 pages)
1 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1998Return made up to 25/03/98; full list of members; amend (6 pages)
20 April 1998Return made up to 25/03/98; full list of members (6 pages)
4 September 1997Ad 10/05/97--------- £ si 99@1=99 £ ic 100/199 (2 pages)
20 August 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Ad 10/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 1997Registered office changed on 27/05/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
25 March 1997Incorporation (17 pages)