London
W1B 4HB
Secretary Name | Henya Mekki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 284c Earls Court Road London SW5 9AS |
Secretary Name | Meriem Talbi |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 March 2009(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2010) |
Role | Event Manager |
Correspondence Address | 149b Mayall Road London SE24 0PR |
Registered Address | 205 Regent Street London W1B 4HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2013 | Application to strike the company off the register (3 pages) |
13 March 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
20 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
2 February 2012 | Director's details changed for Caroline Karim Kassar on 16 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Director's details changed for Caroline Karim Kassar on 16 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
21 January 2011 | Director's details changed for Caroline Karim Kassar on 16 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Director's details changed for Caroline Karim Kassar on 16 January 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
9 November 2010 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Caroline Karim Kassar on 4 November 2010 (3 pages) |
9 November 2010 | Termination of appointment of Meriem Talbi as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Meriem Talbi as a secretary (2 pages) |
9 November 2010 | Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD on 9 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Caroline Karim Kassar on 4 November 2010 (3 pages) |
9 November 2010 | Director's details changed for Caroline Karim Kassar on 4 November 2010 (3 pages) |
17 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 November 2009 | Termination of appointment of Henya Mekki as a secretary (1 page) |
13 November 2009 | Termination of appointment of Henya Mekki as a secretary (1 page) |
19 March 2009 | Secretary appointed meriem talbi (2 pages) |
19 March 2009 | Secretary appointed meriem talbi (2 pages) |
17 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Return made up to 16/01/08; full list of members (3 pages) |
11 February 2009 | Return made up to 16/01/08; full list of members (3 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green essex IG8 8FH (1 page) |
13 February 2007 | Company name changed pop up records LIMITED\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed pop up records LIMITED\certificate issued on 13/02/07 (2 pages) |
16 January 2007 | Incorporation (17 pages) |
16 January 2007 | Incorporation (17 pages) |