Company NamePOPH Limited
Company StatusDissolved
Company Number08963749
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameSnrdco 3162 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Antony Pitt
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 19 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7BP
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed27 March 2014(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
Appointed27 March 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDentons Directors Limited (Corporation)
StatusResigned
Appointed27 March 2014(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered Address5 Aldermanbury Square
London
EC2V 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Joseph Antony Pitt
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
27 January 2016Resolutions
  • RES13 ‐ Company dissolution and other business 05/01/2016
  • RES13 ‐ Company dissolution and other business 05/01/2016
(2 pages)
27 January 2016Resolutions
  • RES13 ‐ Company dissolution and other business 05/01/2016
(2 pages)
26 January 2016Application to strike the company off the register (3 pages)
26 January 2016Application to strike the company off the register (3 pages)
23 April 2015Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page)
23 April 2015Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page)
23 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
23 April 2015Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FE (1 page)
9 May 2014Termination of appointment of Andrew Harris as a director (1 page)
9 May 2014Registered office address changed from One Fleet Place London EC4M 7WS on 9 May 2014 (1 page)
9 May 2014Registered office address changed from One Fleet Place London EC4M 7WS on 9 May 2014 (1 page)
9 May 2014Appointment of Mr Joseph Antony Pitt as a director (2 pages)
9 May 2014Termination of appointment of Dentons Directors Limited as a director (1 page)
9 May 2014Appointment of Mr Joseph Antony Pitt as a director (2 pages)
9 May 2014Company name changed snrdco 3162 LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2014Termination of appointment of Dentons Directors Limited as a director (1 page)
9 May 2014Company name changed snrdco 3162 LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2014Termination of appointment of Andrew Harris as a director (1 page)
9 May 2014Registered office address changed from One Fleet Place London EC4M 7WS on 9 May 2014 (1 page)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
(50 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
(50 pages)