Company NamePoppy Nominees Limited
Company StatusDissolved
Company Number05364491
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 1 month ago)
Dissolution Date28 April 2014 (9 years, 11 months ago)
Previous NamesWillmott Nominees Limited and Michael Nominees Limited

Business Activity

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

Directors

Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 28 April 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ P Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed30 June 2010(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 28 April 2014)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameJane Earl
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleSecretary
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Director NameMichael Richard Parkes Power
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleSecretary
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Director NameCharles Richard Maurice Bishop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 16 May 2008)
RoleCompany Director
Correspondence AddressJ P Morgan Cazenove Holdings
20 Moorgate
London
Ssex
EC2R 6DA
Secretary NameSophia Elizabeth Sarah Pryor
NationalityBritish
StatusResigned
Appointed21 September 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address20 Moorgate
London
EC2R 6DA
Director NamePaul Charles Matthews
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Long Buftlers
Harpenden
Hertfordshire
AL5 1JE
Director NameFuad Khawaja
Date of BirthAugust 1975 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed19 October 2010(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1J.p. Morgan Cazenove LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Final Gazette dissolved following liquidation (1 page)
28 January 2014Return of final meeting in a members' voluntary winding up (3 pages)
28 January 2014Return of final meeting in a members' voluntary winding up (3 pages)
2 July 2013Appointment of a voluntary liquidator (1 page)
2 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-19
(1 page)
2 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2013Declaration of solvency (3 pages)
2 July 2013Appointment of a voluntary liquidator (1 page)
2 July 2013Declaration of solvency (3 pages)
7 May 2013Termination of appointment of Fuad Khawaja as a director (1 page)
7 May 2013Termination of appointment of Fuad Khawaja as a director on 7 May 2013 (1 page)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 1
(4 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 1
(4 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 1
(4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 July 2012Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP United Kingdom on 7 July 2012 (1 page)
7 July 2012Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP United Kingdom on 7 July 2012 (1 page)
7 July 2012Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP United Kingdom on 7 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
20 February 2012Director's details changed for Fuad Khawaja on 17 February 2012 (2 pages)
20 February 2012Director's details changed for Fuad Khawaja on 17 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
11 November 2010Appointment of Fuad Khawaja as a director (3 pages)
11 November 2010Appointment of Fuad Khawaja as a director (3 pages)
8 November 2010Termination of appointment of Paul Matthews as a director (2 pages)
8 November 2010Termination of appointment of Paul Matthews as a director (2 pages)
7 July 2010Termination of appointment of Sophia Pryor as a secretary (2 pages)
7 July 2010Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages)
7 July 2010Termination of appointment of Sophia Pryor as a secretary (2 pages)
7 July 2010Termination of appointment of Michael Power as a director (2 pages)
7 July 2010Appointment of J P Morgan Secretaries (Uk) Limited as a secretary (3 pages)
7 July 2010Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages)
7 July 2010Appointment of Ian Robert Lyall as a director (3 pages)
7 July 2010Appointment of Ian Robert Lyall as a director (3 pages)
7 July 2010Appointment of J P Morgan Secretaries (Uk) Limited as a secretary (3 pages)
7 July 2010Termination of appointment of Michael Power as a director (2 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (14 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 May 2009Secretary's Change of Particulars / sophia pryor / 01/01/2009 / HouseName/Number was: , now: 20; Street was: 58 allestree road, now: moorgate; Post Code was: SW6 6AE, now: EC2R 6DA; Secure Officer was: false, now: true (1 page)
20 May 2009Secretary's change of particulars / sophia pryor / 01/01/2009 (1 page)
18 March 2009Return made up to 15/02/09; full list of members (5 pages)
18 March 2009Return made up to 15/02/09; full list of members (5 pages)
10 March 2009Appointment terminated director jane earl (1 page)
10 March 2009Appointment Terminated Director jane earl (1 page)
10 September 2008Company name changed michael nominees LIMITED\certificate issued on 11/09/08 (2 pages)
10 September 2008Company name changed michael nominees LIMITED\certificate issued on 11/09/08 (2 pages)
28 May 2008Appointment terminated director charles bishop (1 page)
28 May 2008Appointment Terminated Director charles bishop (1 page)
28 May 2008Director appointed paul charles matthews (3 pages)
28 May 2008Director appointed paul charles matthews (3 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 May 2008Accounts made up to 31 December 2007 (5 pages)
4 April 2008Secretary's change of particulars / sophia pryor / 01/04/2008 (1 page)
4 April 2008Secretary's Change of Particulars / sophia pryor / 01/04/2008 / HouseName/Number was: , now: 58; Street was: 14 linver road, now: allestree road; Post Code was: SW6 3RB, now: SW6 6AE (1 page)
25 February 2008Return made up to 15/02/08; full list of members (6 pages)
25 February 2008Return made up to 15/02/08; full list of members (6 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (2 pages)
13 June 2007Full accounts made up to 31 December 2006 (7 pages)
13 June 2007Full accounts made up to 31 December 2006 (7 pages)
19 March 2007Return made up to 15/02/07; full list of members (6 pages)
19 March 2007Return made up to 15/02/07; full list of members (6 pages)
31 October 2006Memorandum and Articles of Association (15 pages)
31 October 2006Memorandum and Articles of Association (15 pages)
6 October 2006Company name changed willmott nominees LIMITED\certificate issued on 06/10/06 (2 pages)
6 October 2006Company name changed willmott nominees LIMITED\certificate issued on 06/10/06 (2 pages)
26 May 2006Full accounts made up to 31 December 2005 (8 pages)
26 May 2006Full accounts made up to 31 December 2005 (8 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
6 May 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
6 May 2005New director appointed (4 pages)
6 May 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
6 May 2005New director appointed (4 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005New director appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
15 February 2005Incorporation (14 pages)
15 February 2005Incorporation (14 pages)