Bushey
WD23 4QH
Director Name | Mr Samir Ramesh Patel |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Office 3 Unit R1 Penfold Trading Estate Imperial Way Watford WD24 4YY |
Director Name | Mumtazbanu Saiyed |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 December 2014(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Office 3 Unit R1 Penfold Works Imperial Way Watford WD24 4YY |
Registered Address | 66 Cotswold Avenue Bushey WD23 4QH |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Park |
Built Up Area | Greater London |
1 at £1 | Mumtazbanu Saiyed 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
15 December 2015 | Company name changed poppro marketing LIMITED\certificate issued on 15/12/15
|
15 December 2015 | Company name changed poppro marketing LIMITED\certificate issued on 15/12/15
|
14 December 2015 | Appointment of Mr Edward James Anthony Overall as a director on 1 December 2015 (2 pages) |
14 December 2015 | Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Imperial Way Watford WD24 4YY to 66 Cotswold Avenue Bushey WD23 4QH on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Mumtazbanu Saiyed as a director on 1 December 2015 (1 page) |
14 December 2015 | Appointment of Mr Edward James Anthony Overall as a director on 1 December 2015 (2 pages) |
14 December 2015 | Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Imperial Way Watford WD24 4YY to 66 Cotswold Avenue Bushey WD23 4QH on 14 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Mumtazbanu Saiyed as a director on 1 December 2015 (1 page) |
18 December 2014 | Appointment of Mumtazbanu Saiyed as a director on 18 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Samir Ramesh Patel as a director on 18 December 2014 (1 page) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Termination of appointment of Samir Ramesh Patel as a director on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mumtazbanu Saiyed as a director on 18 December 2014 (2 pages) |
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|
17 November 2014 | Incorporation Statement of capital on 2014-11-17
|