Company NamePop Up Works Ltd
Company StatusDissolved
Company Number07659489
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Directors

Director NameMr James Douglas Priestley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Besford House
Pritchards Road
London
E2 9BJ
Director NameMs Karen Mary McBride
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 12 2-4
Artichoke Hill Wapping
London
E1W 2BA

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
23 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
14 October 2013Liquidators' statement of receipts and payments to 8 August 2013 (13 pages)
14 October 2013Liquidators' statement of receipts and payments to 8 August 2013 (13 pages)
14 October 2013Liquidators statement of receipts and payments to 8 August 2013 (13 pages)
14 October 2013Liquidators statement of receipts and payments to 8 August 2013 (13 pages)
7 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 August 2012Statement of affairs with form 4.19 (6 pages)
14 August 2012Appointment of a voluntary liquidator (1 page)
14 August 2012Statement of affairs with form 4.19 (6 pages)
14 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 August 2012Appointment of a voluntary liquidator (1 page)
14 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2012Registered office address changed from Apt 12 2-4 Artichoke Hill Wapping London E1W 2BA England on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Apt 12 2-4 Artichoke Hill Wapping London E1W 2BA England on 19 July 2012 (2 pages)
18 October 2011Termination of appointment of Karen Mary Mcbride as a director on 18 October 2011 (1 page)
18 October 2011Termination of appointment of Karen Mary Mcbride as a director on 18 October 2011 (1 page)
16 October 2011Appointment of Mr James Douglas Priestley as a director on 16 October 2011 (2 pages)
16 October 2011Appointment of Mr James Douglas Priestley as a director on 16 October 2011 (2 pages)
6 June 2011Incorporation
Statement of capital on 2011-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2011Incorporation
Statement of capital on 2011-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)