Company NameOfferpop UK Ltd
Company StatusDissolved
Company Number08504599
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 12 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameWendell Lansford
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NamePrakash Mishra
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed25 April 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed25 April 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.offerpop.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
10 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
3 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(5 pages)
28 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(5 pages)
26 April 2013Appointment of Wendell Lansford as a director (2 pages)
26 April 2013Termination of appointment of Richard Bursby as a director (1 page)
26 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
26 April 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
26 April 2013Termination of appointment of Richard Bursby as a director (1 page)
26 April 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
26 April 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
26 April 2013Appointment of Wendell Lansford as a director (2 pages)
26 April 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
26 April 2013Appointment of Prakash Mishra as a director (2 pages)
26 April 2013Appointment of Prakash Mishra as a director (2 pages)
26 April 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
25 April 2013Incorporation (54 pages)
25 April 2013Incorporation (54 pages)