Company NamePoptel Technology Trustees Limited
Company StatusDissolved
Company Number04542493
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameMinorserve Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOliver Pickard
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 10 March 2009)
RoleProject Manager
Correspondence Address89b Dukes Avenue
London
N10 2QD
Secretary NameMr Nelson Wootton
NationalityBritish
StatusClosed
Appointed01 January 2008(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 10 March 2009)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Harvey Road
London
N8 9PA
Director NameJonathan Cottee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 2004)
RoleProject Manager
Correspondence Address16 Goldsmith Road
London
Greater London
E17 6AW
Secretary NameNelson Wootton
NationalityBritish
StatusResigned
Appointed24 September 2002(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 June 2003)
RoleManager
Correspondence Address34c Shepherds Hill
London
N6 5AH
Director NameNelson Wootton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 June 2003)
RoleManager
Correspondence Address34c Shepherds Hill
London
N6 5AH
Director NameRobert Mathew Chase
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2006)
RoleManager
Correspondence Address12 King Edward Road
Watford
Hertfordshire
WD19 4DW
Director NameMelanie Burke
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 20 December 2002)
RoleSales Supports
Correspondence Address16 Sandhurst Court
Acre Lane
London
SW2 5TX
Director NameBarry Ward
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2003(7 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 11 October 2003)
RoleProgrammer
Correspondence Address100 Coverton Road
London
SW17 0QN
Director NameMrs Linda Janice Wilbert
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed16 June 2003(8 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 30 June 2007)
RoleCompany Secretary/Cfo
Country of ResidenceEngland
Correspondence Address105a Randolph Avenue
Maida Vale
London
W9 1DL
Secretary NameAmanda Cano
NationalitySpanish
StatusResigned
Appointed16 June 2003(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2004)
RoleCompany Director
Correspondence Address54 Prospect Road
Woodford Green
Essex
IG8 7NA
Director NameMr Faisal Gazi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2004)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address22 Warley Road
London
Essex
IG8 9AX
Director NameAmanda Cano
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed20 August 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2006)
RoleProject Manager
Correspondence Address54 Prospect Road
Woodford Green
Essex
IG8 7NA
Secretary NameRachael Pollitt
NationalityBritish
StatusResigned
Appointed20 August 2004(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2005)
RoleCompany Director
Correspondence Address153 Winston Road
Stoke Newington
London
N16 9LL
Director NameDaniel Keith Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2006)
RoleWeb Developer
Correspondence Address92b Warren Road
Leyton
London
E10 5QA
Secretary NameCharles Arnott
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address32 Cardigan Street
London
SE11 5PE
Director NameCharles Arnott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleSystems Admin
Correspondence Address32 Cardigan Street
London
SE11 5PE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressKilburn House
Manchester Science Park
Pencroft Way
Manchester
M15 6SE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
23 September 2008Application for striking-off (1 page)
3 March 2008Return made up to 23/09/07; no change of members (4 pages)
3 March 2008Location of register of members (1 page)
12 February 2008New secretary appointed (2 pages)
12 February 2008New director appointed (2 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 2 ridgmount street london WC1E 7AA (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Location of register of members (1 page)
25 September 2006Return made up to 23/09/06; full list of members (2 pages)
4 July 2006New director appointed (2 pages)
16 June 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
8 June 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
29 September 2005Return made up to 23/09/05; full list of members (3 pages)
29 September 2005Location of register of members (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (2 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
8 October 2004Return made up to 23/09/04; full list of members (8 pages)
20 September 2004Director resigned (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004Secretary resigned (1 page)
16 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 June 2004Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page)
31 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003New director appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
6 December 2002Ad 25/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
29 November 2002Memorandum and Articles of Association (16 pages)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
23 September 2002Incorporation (18 pages)