Company NamePopcrowd Ltd
Company StatusDissolved
Company Number09671006
CategoryPrivate Limited Company
Incorporation Date6 July 2015(8 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Girish Alwani
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityNetherlands
StatusClosed
Appointed06 July 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressA304a Lebus Street
London
N17 9FD
Director NameEstel.La Vall Flotats
Date of BirthMarch 1989 (Born 35 years ago)
NationalitySpanish
StatusResigned
Appointed06 July 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address18 Barnes Court
New Barnet
Barnet
Hertfordshire
EN5 1QY
Director NameMr Joshua Proctor
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish/ American
StatusResigned
Appointed06 July 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address35 Spenser Road
London
SE24 0NS

Location

Registered Address8a Haven Green
London
W5 2UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

9 at £1Vikas Sharma
8.65%
Ordinary
63 at £1Girish Alwani
60.58%
Ordinary
16 at £1Estel La Vall Flotats
15.38%
Ordinary
16 at £1Joshua Proctor
15.38%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
29 June 2017Termination of appointment of Joshua Proctor as a director on 23 June 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
21 January 2016Termination of appointment of Estel.La Vall Flotats as a director on 21 January 2016 (1 page)
6 November 2015Registered office address changed from 35 Spenser Road London SE24 0NS to 8a Haven Green London W5 2UU on 6 November 2015 (1 page)
6 November 2015Registered office address changed from 35 Spenser Road London SE24 0NS to 8a Haven Green London W5 2UU on 6 November 2015 (1 page)
20 August 2015Director's details changed for Mr Girish Alwani on 20 August 2015 (2 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 104
(5 pages)
20 August 2015Director's details changed for Estel.La Vall Flotats on 10 August 2015 (2 pages)
20 August 2015Registered office address changed from A304a Emily Bowes Court Lebus Street London N17 9FD England to 35 Spenser Road London SE24 0NS on 20 August 2015 (1 page)
19 August 2015Director's details changed for Estel.La Vall Flotats on 19 August 2015 (2 pages)
14 August 2015Director's details changed for Estella Vall on 12 August 2015 (3 pages)
12 August 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 104
(3 pages)
6 July 2015Incorporation
Statement of capital on 2015-07-06
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)