Company NamePopart House Ltd
Company StatusDissolved
Company Number07239060
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAneta Kaplanova
NationalityBritish
StatusClosed
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address66 Okehampton Road
London
NW10 3EP
Director NameDr Asif Hamid
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11a Gressenhall Road
London
SW18 1PQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameSalma Mostafa
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address233 Viridian Apartments Battersea Park Road
London
SW8 4DG

Location

Registered Address11a Gressenhall Road
London
SW18 1PQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
3 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 March 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 November 2012Termination of appointment of Salma Mostafa as a director (1 page)
28 November 2012Appointment of Dr Asif Hamid as a director on 21 September 2012 (2 pages)
28 November 2012Registered office address changed from 1st Floor, Scottish Provident House 76-80 College Road Harrow Middx HA1 1BQ United Kingdom on 28 November 2012 (1 page)
28 November 2012Appointment of Dr Asif Hamid as a director (2 pages)
28 November 2012Termination of appointment of Salma Mostafa as a director on 28 September 2012 (1 page)
28 November 2012Registered office address changed from 1St Floor, Scottish Provident House 76-80 College Road Harrow Middx HA1 1BQ United Kingdom on 28 November 2012 (1 page)
7 June 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 1
(4 pages)
7 June 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 1
(4 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Aneta Kaplanova Kaplanova on 10 June 2010 (2 pages)
16 June 2010Secretary's details changed for Aneta Kaplanova Kaplanova on 10 June 2010 (2 pages)
20 May 2010Appointment of Salma Mostafa as a director (3 pages)
20 May 2010Appointment of Aneta Kaplanova Kaplanova as a secretary (3 pages)
20 May 2010Appointment of Salma Mostafa as a director (3 pages)
20 May 2010Appointment of Aneta Kaplanova Kaplanova as a secretary (3 pages)
4 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
4 May 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)