Company NameK-Popz Ltd
Company StatusDissolved
Company Number04399898
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameBritanic Boxes Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Melissa Damjanovic Darbari
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Georges Mead
Elstree
WD6 3LA
Secretary NameMrs Melissa Damjanovic Darbari
StatusClosed
Appointed17 June 2013(11 years, 3 months after company formation)
Appointment Duration1 year (closed 15 July 2014)
RoleCompany Director
Correspondence Address1 Georges Mead
Elstree
WD6 3LA
Secretary NameIrene Volterrani
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address95 Kingshill Heygate Estate
Brandon Street
London
SE17 1UH
Secretary NameSlavka Kentish
NationalitySlovak
StatusResigned
Appointed25 September 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address13 Hornbeams Rise
London
N11 3TB
Secretary NameJean Zhou
NationalityBritish
StatusResigned
Appointed30 June 2009(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 June 2013)
RoleCompany Director
Correspondence Address35 Fursby Avenue
Finchley
London
N3 1PJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressGround Floor Britanic House
17 Highfield Road
London
NW11 9LS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

100 at £1Mrs Melissa Damjanovic Darbari
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2013Registered office address changed from 1 Georges Mead Elstree WD6 3LA United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 1 Georges Mead Elstree Borehamwood WD6 3LA United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG United Kingdom on 11 September 2013 (1 page)
14 August 2013Appointment of Mrs Melissa Damjanovic Darbari as a secretary (2 pages)
14 August 2013Termination of appointment of Jean Zhou as a secretary (1 page)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(4 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 July 2012Memorandum and Articles of Association (12 pages)
3 July 2012Company name changed britanic boxes LIMITED\certificate issued on 03/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
27 September 2011Registered office address changed from 2Nd Floor, Saxon House Heritage Gate Friary Street Derby DE1 1NL on 27 September 2011 (1 page)
19 September 2011Director's details changed for Mrs Melissa Damjanovic on 19 September 2011 (2 pages)
14 July 2011Director's details changed for Melissa Damjanovic on 14 July 2011 (2 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
23 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
1 October 2009Appointment terminated secretary slavka kentish (1 page)
1 October 2009Secretary appointed jean zhou (2 pages)
7 April 2009Return made up to 20/03/09; full list of members (5 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 April 2008Director's change of particulars / melissa damjanovic / 31/12/2007 (1 page)
4 April 2008Return made up to 20/03/08; full list of members (5 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned (1 page)
29 March 2007Return made up to 20/03/07; full list of members (5 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
14 March 2006Return made up to 20/03/06; full list of members (5 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
5 October 2005Return made up to 20/03/05; full list of members (5 pages)
13 April 2005Ad 17/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 April 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
23 March 2004Return made up to 20/03/04; full list of members (5 pages)
7 May 2003Return made up to 20/03/03; full list of members (5 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Location of register of members (non legible) (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
20 March 2002Incorporation (16 pages)