This company is commonly known as Popcity Ltd. The company was founded 7 years ago and was given the registration number 10775696. The firm's registered office is in HAMPTON HILL. You can find them at Central House Rear Office, 124 High Street, Hampton Hill, Middlesex. This company's SIC code is 41100 - Development of building projects.
Name | : | POPCITY LTD |
---|---|---|
Company Number | : | 10775696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central House Rear Office, 124 High Street, Hampton Hill, Middlesex, England, TW12 1NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Laura Place, Bath, United Kingdom, United Kingdom, BA2 4BL | Secretary | 21 December 2017 | Active |
11 Laura Place, Bath, United Kingdom, United Kingdom, BA2 4BL | Director | 17 May 2017 | Active |
11 Laura Place, Bath, United Kingdom, United Kingdom, BA2 4BL | Director | 17 May 2017 | Active |
3 The Woodlands, Chesham Bois, Amersham, England, HP6 5LD | Secretary | 17 May 2017 | Active |
3 The Woodlands, Chesham Bois, Amersham, England, HP6 5LD | Director | 17 May 2017 | Active |
Anzl Limited | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3 Lyon Road, Harrow, England, HA1 2BY |
Nature of control | : |
|
Mr Richard Brown | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Central House Rear Office, 124 High Street, Hampton Hill, England, TW12 1NS |
Nature of control | : |
|
Mr Richard Brown | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 The Woodlands, Chesham Bois, Amersham, United Kingdom, HP6 5LD |
Nature of control | : |
|
Mr Nicholas Alexander Gregory | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 109 Avondale Road, Bromley, United Kingdom, BR1 4HR |
Nature of control | : |
|
Mr Richard George Sweet | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 139 Newbridge Road, Bath, United Kingdom, BA1 3HG |
Nature of control | : |
|
Nicholas Gregory | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Acton Hill Mews,, Uxbridge Road, London, England, W3 9QN |
Nature of control | : |
|
Richard Brown | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Acton Hill Mews,, Uxbridge Road, London, England, W3 9QN |
Nature of control | : |
|
Richard Brown | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Acton Hill Mews,, Uxbridge Road, London, England, W3 9QN |
Nature of control | : |
|
Mr Nicholas Alexander Gregory | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Laura Place, Bath, United Kingdom, United Kingdom, BA2 4BL |
Nature of control | : |
|
Mr Richard George Sweet | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Laura Place, Bath, United Kingdom, United Kingdom, BA2 4BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-12-19 | Gazette | Gazette notice voluntary. | Download |
2023-12-08 | Dissolution | Dissolution application strike off company. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Officers | Change person director company with change date. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2020-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-10-12 | Officers | Change person secretary company with change date. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.