Company NamePopxpress New Street Limited
Company StatusDissolved
Company Number03507943
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Clive Cole
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Acre
Lincoln Road
Gerrards Cross
Buckinghamshire
Sl9 9t8
Director NameMr Andrew Nicholas Branson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EH
Secretary NameMr Andrew Nicholas Branson
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EH
Secretary NameMr Sean Richard Payne
NationalitySouth African
StatusResigned
Appointed28 February 2009(11 years after company formation)
Appointment Duration1 year (resigned 28 February 2010)
RoleChartered Accountant
Correspondence Address27 Kipling Drive
Wimbledon
SW19 1TJ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitewww.velorution.com
Email address[email protected]

Location

Registered AddressUnit 2 5 Premier Park Road
Park Royal
London
NW10 7NZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

2 at £1Mr Jonathan Cole
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
14 July 2014Application to strike the company off the register (4 pages)
14 July 2014Application to strike the company off the register (4 pages)
13 May 2014Registered office address changed from 2 Premier Park 5 Premier Park Lane Park Royal London London NW10 7NZ England on 13 May 2014 (1 page)
13 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Registered office address changed from 2 Premier Park 5 Premier Park Lane Park Royal London London NW10 7NZ England on 13 May 2014 (1 page)
13 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(3 pages)
13 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 July 2010Registered office address changed from 1 Amalgamated Drive West Cross Centre, Great West Road Brentford Middlesex TW8 9EZ on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 1 Amalgamated Drive West Cross Centre, Great West Road Brentford Middlesex TW8 9EZ on 13 July 2010 (1 page)
20 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
22 March 2010Termination of appointment of Sean Payne as a secretary (1 page)
22 March 2010Termination of appointment of Sean Payne as a secretary (1 page)
28 January 2010Current accounting period extended from 31 July 2009 to 31 January 2010 (3 pages)
28 January 2010Current accounting period extended from 31 July 2009 to 31 January 2010 (3 pages)
19 August 2009Total exemption full accounts made up to 30 July 2008 (10 pages)
19 August 2009Total exemption full accounts made up to 30 July 2008 (10 pages)
19 August 2009Total exemption full accounts made up to 31 July 2007 (10 pages)
19 August 2009Total exemption full accounts made up to 31 July 2007 (10 pages)
1 July 2009Secretary appointed mr sean richard payne (1 page)
1 July 2009Secretary appointed mr sean richard payne (1 page)
28 May 2009Company name changed popxpress LIMITED\certificate issued on 01/06/09 (2 pages)
28 May 2009Company name changed popxpress LIMITED\certificate issued on 01/06/09 (2 pages)
21 April 2009Appointment terminated (1 page)
21 April 2009Appointment terminated director andrew branson (1 page)
21 April 2009Appointment terminated secretary andrew branson (1 page)
21 April 2009Appointment terminated secretary andrew branson (1 page)
21 April 2009Appointment terminated (1 page)
21 April 2009Appointment terminated director andrew branson (1 page)
18 February 2009Return made up to 11/02/09; full list of members (4 pages)
18 February 2009Return made up to 11/02/09; full list of members (4 pages)
13 February 2008Return made up to 11/02/08; full list of members (3 pages)
13 February 2008Return made up to 11/02/08; full list of members (3 pages)
11 June 2007Return made up to 11/02/07; full list of members (7 pages)
11 June 2007Return made up to 11/02/07; full list of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 June 2006Return made up to 11/02/06; full list of members (7 pages)
20 June 2006Return made up to 11/02/06; full list of members (7 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
2 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
11 November 2005Company name changed podxpress LIMITED\certificate issued on 11/11/05 (2 pages)
11 November 2005Company name changed podxpress LIMITED\certificate issued on 11/11/05 (2 pages)
23 September 2005Company name changed computer video warehouse LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed computer video warehouse LIMITED\certificate issued on 23/09/05 (2 pages)
6 May 2005Return made up to 11/02/05; full list of members (7 pages)
6 May 2005Return made up to 11/02/05; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
15 March 2004Return made up to 11/02/04; full list of members (7 pages)
15 March 2004Return made up to 11/02/04; full list of members (7 pages)
25 April 2003Return made up to 11/02/03; full list of members (7 pages)
25 April 2003Return made up to 11/02/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
16 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
10 April 2002Return made up to 11/02/02; full list of members (6 pages)
10 April 2002Return made up to 11/02/02; full list of members (6 pages)
13 February 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
13 February 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
28 March 2001Return made up to 11/02/01; full list of members (6 pages)
28 March 2001Return made up to 11/02/01; full list of members (6 pages)
26 January 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
26 January 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
10 April 2000Return made up to 11/02/00; full list of members (6 pages)
10 April 2000Return made up to 11/02/00; full list of members (6 pages)
23 January 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
23 January 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
30 March 1999Return made up to 11/02/99; full list of members (6 pages)
30 March 1999Return made up to 11/02/99; full list of members (6 pages)
9 March 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
9 March 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Secretary resigned (1 page)
11 February 1998Incorporation (15 pages)
11 February 1998Incorporation (15 pages)