Company NamePopily Limited
Company StatusDissolved
Company Number06462615
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Barry Graham Reuben
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bellham Court 1 Hope Close
Hendon
London
NW4 1AY
Director NameMrs Jacqueline Rebecca Reuben
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bellham Court 1 Hope Close
Hendon
London
NW4 1AY
Secretary NameMrs Jacqueline Rebecca Reuben
NationalityBritish
StatusClosed
Appointed01 April 2009(1 year, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bellham Court 1 Hope Close
Hendon
London
NW4 1AY
Director NameMr Darren Ashley Reuben
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bourne Road
Bushey
Hertfordshire
WD23 3NH
Director NameMrs Joanna Reuben
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bourne Road
Bushey
Hertfordshire
WD23 3NH
Secretary NameMrs Joanna Reuben
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bourne Road
Bushey
Hertfordshire
WD23 3NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor Bury House
31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2013
Net Worth-£82,221
Cash£450
Current Liabilities£113,064

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (3 pages)
19 September 2017Application to strike the company off the register (3 pages)
8 February 2017Secretary's details changed for Mrs Jacqueline Rebecca Reuben on 25 October 2016 (1 page)
8 February 2017Director's details changed for Mr Barry Graham Reuben on 25 October 2016 (2 pages)
8 February 2017Director's details changed for Mrs Jacqueline Rebecca Reuben on 25 October 2016 (2 pages)
8 February 2017Secretary's details changed for Mrs Jacqueline Rebecca Reuben on 25 October 2016 (1 page)
8 February 2017Director's details changed for Mrs Jacqueline Rebecca Reuben on 25 October 2016 (2 pages)
8 February 2017Director's details changed for Mr Barry Graham Reuben on 25 October 2016 (2 pages)
8 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
8 February 2017Director's details changed for Mr Barry Graham Reuben on 25 October 2016 (2 pages)
8 February 2017Director's details changed for Mr Barry Graham Reuben on 25 October 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
26 November 2014Registered office address changed from , 2nd Floor York House, 23 Kingsway, London, WC2R 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from , 2nd Floor York House, 23 Kingsway, London, WC2R 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2R 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 February 2010Registered office address changed from , 2nd Floor King House, 5-11 Westbourne Grove, London, W2 4UA on 3 February 2010 (1 page)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 February 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 3 February 2010 (1 page)
3 February 2010Registered office address changed from , 2nd Floor King House, 5-11 Westbourne Grove, London, W2 4UA on 3 February 2010 (1 page)
2 February 2010Director's details changed for Jacqueline Rebecca Reuben on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Barry Graham Reuben on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Barry Graham Reuben on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Jacqueline Rebecca Reuben on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Barry Graham Reuben on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Jacqueline Rebecca Reuben on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page)
6 October 2009Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page)
13 May 2009Secretary appointed jacqueline rebecca reuben (2 pages)
13 May 2009Appointment terminated director darren reuben (1 page)
13 May 2009Secretary appointed jacqueline rebecca reuben (2 pages)
13 May 2009Appointment terminated director darren reuben (1 page)
13 May 2009Appointment terminated director and secretary joanna reuben (1 page)
13 May 2009Appointment terminated director and secretary joanna reuben (1 page)
10 February 2009Return made up to 03/01/09; full list of members (4 pages)
10 February 2009Return made up to 03/01/09; full list of members (4 pages)
6 May 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 May 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
18 March 2008Appointment terminated director company directors LIMITED (1 page)
18 March 2008Appointment terminated director company directors LIMITED (1 page)
18 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 March 2008Director and secretary appointed joanna reuben (2 pages)
17 March 2008Director appointed jacqueline rebecca reuben (2 pages)
17 March 2008Director appointed barry graham reuben (2 pages)
17 March 2008Director and secretary appointed joanna reuben (2 pages)
17 March 2008Director appointed jacqueline rebecca reuben (2 pages)
17 March 2008Director appointed darren ashley reuben (2 pages)
17 March 2008Director appointed barry graham reuben (2 pages)
17 March 2008Director appointed darren ashley reuben (2 pages)
3 January 2008Incorporation (16 pages)
3 January 2008Incorporation (16 pages)