Company NamePopupshopup Limited
Company StatusDissolved
Company Number07629304
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameSnrdco 3054 Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Christopher Steven Lucero
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed18 July 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed10 May 2011(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameSNR Denton Directors Limited (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websiteenternships.com
Telephone01530 8e0010
Telephone regionCoalville

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Popupshopup Llc
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1
(4 pages)
31 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1
(4 pages)
30 May 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
11 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
6 June 2012Register inspection address has been changed (1 page)
6 June 2012Register(s) moved to registered inspection location (1 page)
6 June 2012Register inspection address has been changed (1 page)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
6 June 2012Register(s) moved to registered inspection location (1 page)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
25 July 2011Appointment of Mr Christopher Steven Lucero as a director (2 pages)
25 July 2011Appointment of Mr Christopher Steven Lucero as a director (2 pages)
22 July 2011Termination of appointment of Snr Denton Directors Limited as a director (1 page)
22 July 2011Termination of appointment of Andrew Harris as a director (1 page)
22 July 2011Termination of appointment of Snr Denton Directors Limited as a director (1 page)
22 July 2011Termination of appointment of Andrew Harris as a director (1 page)
17 June 2011Company name changed snrdco 3054 LIMITED\certificate issued on 17/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(3 pages)
17 June 2011Company name changed snrdco 3054 LIMITED\certificate issued on 17/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(3 pages)
17 June 2011Change of name notice (2 pages)
17 June 2011Change of name notice (2 pages)
10 May 2011Incorporation (49 pages)
10 May 2011Incorporation (49 pages)