About

Registered Number: 05344027
Date of Incorporation: 27/01/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: Unit A, St David's House Feeder Row, Cwmcarn, Newport, Gwent, NP11 7ED,

 

Popwire Ltd was registered on 27 January 2005 and has its registered office in Newport, it has a status of "Dissolved". We don't know the number of employees at the business. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, George Ian Luther 23 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Melanie June 11 July 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 06 March 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 22 December 2015
AD01 - Change of registered office address 13 October 2015
AP03 - Appointment of secretary 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 03 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 06 April 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 27 February 2009
287 - Change in situation or address of Registered Office 07 February 2009
AA - Annual Accounts 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
287 - Change in situation or address of Registered Office 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 30 January 2008
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 02 October 2006
287 - Change in situation or address of Registered Office 21 June 2006
363a - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
225 - Change of Accounting Reference Date 25 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.