About

Registered Number: 06041976
Date of Incorporation: 04/01/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Copper Beech Shave Hill, Buckhorn Weston, Gillingham, Dorset, SP8 5HY,

 

Based in Dorset, Poppies Southeast Ltd was established in 2007. There are 5 directors listed as Rorstad, Heidi Katherine, Iszatt, Graham Michael, Rorstad, Susan Margaret, Iszatt, Graham Michael, Round, Clare for the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISZATT, Graham Michael 31 March 2016 - 1
ISZATT, Graham Michael 04 January 2007 28 November 2014 1
ROUND, Clare 26 August 2014 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
RORSTAD, Heidi Katherine 20 April 2016 - 1
RORSTAD, Susan Margaret 04 January 2007 10 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 11 March 2020
AA - Annual Accounts 04 February 2020
AA01 - Change of accounting reference date 04 November 2019
AD01 - Change of registered office address 17 July 2019
PSC03 - N/A 26 April 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 26 April 2018
PSC01 - N/A 07 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 May 2017
CH03 - Change of particulars for secretary 08 May 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 26 April 2016
AP03 - Appointment of secretary 22 April 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 11 March 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 28 November 2014
AA - Annual Accounts 25 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 03 November 2008
225 - Change of Accounting Reference Date 28 May 2008
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 07 February 2007
NEWINC - New incorporation documents 04 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.