Company NamePopcorn Properties Limited
Company StatusDissolved
Company Number03378160
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Lorna Clark Jacobs
NationalityBritish
StatusClosed
Appointed20 April 2001(3 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 6 Upper John Street
London
W1F 9HB
Director NameMrs Lorna Clark Jacobs
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2013(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 19 January 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 1 6 Upper John Street
London
W1F 9HB
Director NameAnthony Michael Jacobs
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleManager
Correspondence Address5 Inverforth House
North End Way
London
NW3 7EU
Secretary NameHugh Heskett Lucie Smith
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleAccountant
Correspondence AddressBurlington Hotel
Marine Parade
Worthing
West Sussex
BN11 3QL
Director NameMr Frazer Jacobs
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 years, 9 months after company formation)
Appointment Duration12 years (resigned 04 March 2013)
RoleCabin Crew (British Airways)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 6 Upper John Street
London
W1F 9HB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFlat 1 6 Upper John Street
London
W1F 9HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Frazer Jacobs
33.33%
Ordinary
1 at £1James Antony Jacobs
33.33%
Ordinary
1 at £1Kerrie Jacobs
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2015Application to strike the company off the register (3 pages)
24 September 2015Application to strike the company off the register (3 pages)
29 June 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(3 pages)
10 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(3 pages)
12 September 2014Accounts for a dormant company made up to 31 May 2014 (8 pages)
12 September 2014Accounts for a dormant company made up to 31 May 2014 (8 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(3 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(3 pages)
16 July 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
16 July 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
5 March 2013Termination of appointment of Frazer Jacobs as a director on 4 March 2013 (1 page)
5 March 2013Appointment of Mrs Lorna Clark Jacobs as a director on 4 March 2013 (2 pages)
5 March 2013Termination of appointment of Frazer Jacobs as a director on 4 March 2013 (1 page)
5 March 2013Termination of appointment of Frazer Jacobs as a director on 4 March 2013 (1 page)
5 March 2013Appointment of Mrs Lorna Clark Jacobs as a director on 4 March 2013 (2 pages)
5 March 2013Appointment of Mrs Lorna Clark Jacobs as a director on 4 March 2013 (2 pages)
21 June 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
21 June 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
15 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
25 November 2010Secretary's details changed for Mrs Lorna Clark Jacobs on 12 November 2010 (1 page)
25 November 2010Secretary's details changed for Mrs Lorna Clark Jacobs on 12 November 2010 (1 page)
2 November 2010Registered office address changed from 4 Ascot Wood Station Hill Ascot Berks SL5 7HF United Kingdom on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 4 Ascot Wood Station Hill Ascot Berks SL5 7HF United Kingdom on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 4 Ascot Wood Station Hill Ascot Berks SL5 7HF United Kingdom on 2 November 2010 (1 page)
21 July 2010Director's details changed for Mr Frazer Jacobs on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Frazer Jacobs on 21 July 2010 (2 pages)
7 July 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
7 July 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
2 June 2010Director's details changed for Frazer Jacobs on 30 May 2010 (2 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Frazer Jacobs on 30 May 2010 (2 pages)
15 July 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
15 July 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
15 June 2009Return made up to 30/05/09; full list of members (3 pages)
15 June 2009Return made up to 30/05/09; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
24 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
4 June 2008Registered office changed on 04/06/2008 from fairway queens hill rise ascot berkshire SL5 7DP (1 page)
4 June 2008Return made up to 30/05/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from fairway queens hill rise ascot berkshire SL5 7DP (1 page)
4 June 2008Return made up to 30/05/08; full list of members (3 pages)
4 June 2008Secretary's change of particulars / lorna jacobs / 01/05/2008 (2 pages)
4 June 2008Secretary's change of particulars / lorna jacobs / 01/05/2008 (2 pages)
9 January 2008Ad 20/12/07--------- £ si 2@1=2 £ ic 1/3 (1 page)
9 January 2008Ad 20/12/07--------- £ si 2@1=2 £ ic 1/3 (1 page)
26 November 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
26 November 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
31 August 2007Registered office changed on 31/08/07 from: 5 inverforth house north end way hampstead london NW3 7EU (1 page)
31 August 2007Registered office changed on 31/08/07 from: 5 inverforth house north end way hampstead london NW3 7EU (1 page)
25 June 2007Return made up to 30/05/07; full list of members (2 pages)
25 June 2007Return made up to 30/05/07; full list of members (2 pages)
20 September 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
20 September 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 30/05/06; full list of members (2 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Return made up to 30/05/06; full list of members (2 pages)
11 October 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
11 October 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
6 July 2005Return made up to 30/05/05; full list of members (6 pages)
6 July 2005Return made up to 30/05/05; full list of members (6 pages)
9 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
9 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
8 June 2004Return made up to 30/05/04; full list of members (6 pages)
8 June 2004Return made up to 30/05/04; full list of members (6 pages)
1 September 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
1 September 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
16 July 2003Registered office changed on 16/07/03 from: 5 inverforth house north end way london NW3 7EU (1 page)
16 July 2003Registered office changed on 16/07/03 from: 5 inverforth house north end way london NW3 7EU (1 page)
10 June 2003Return made up to 30/05/03; full list of members (6 pages)
10 June 2003Return made up to 30/05/03; full list of members (6 pages)
23 July 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
23 July 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
11 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
21 November 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
2 August 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
  • 363(288) ‐ Secretary resigned
(6 pages)
2 August 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
  • 363(288) ‐ Secretary resigned
(6 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
19 June 2001Director resigned (2 pages)
19 June 2001Director resigned (2 pages)
21 May 2001Full accounts made up to 31 May 2000 (8 pages)
21 May 2001Full accounts made up to 31 May 2000 (8 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
6 June 2000Return made up to 30/05/00; full list of members (6 pages)
6 June 2000Return made up to 30/05/00; full list of members (6 pages)
22 March 2000Full accounts made up to 31 May 1999 (7 pages)
22 March 2000Full accounts made up to 31 May 1999 (7 pages)
22 July 1999Return made up to 30/05/99; full list of members (7 pages)
22 July 1999Return made up to 30/05/98; full list of members (6 pages)
22 July 1999Full accounts made up to 31 May 1998 (6 pages)
22 July 1999Return made up to 30/05/98; full list of members (6 pages)
22 July 1999Return made up to 30/05/99; full list of members (7 pages)
22 July 1999Full accounts made up to 31 May 1998 (6 pages)
9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997Director resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 June 1997Registered office changed on 11/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 May 1997Incorporation (10 pages)
30 May 1997Incorporation (10 pages)