Company NamePopular Technology Services Limited
Company StatusDissolved
Company Number04667315
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIshpal Anand
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address45 Highwood Avenue
North Finchley
London
N12 8QL
Secretary NameSanjay Kotecha
NationalityBritish
StatusClosed
Appointed22 March 2003(1 month after company formation)
Appointment Duration3 years, 4 months (closed 08 August 2006)
RoleBusinessman
Correspondence Address22 Crespigny Road
Hendon
London
NW4 3DY
Secretary NameDiljit Rai Vijh
NationalityBritish
StatusResigned
Appointed10 March 2003(3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 22 March 2003)
RoleSecretary
Country of ResidenceU K
Correspondence Address113 London Road
St Albans
Hertfordshire
AL1 1LR
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£43,766
Net Worth-£819
Cash£2,004
Current Liabilities£2,823

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Return made up to 17/02/06; full list of members (2 pages)
10 March 2006Application for striking-off (1 page)
2 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
14 October 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
8 March 2005Return made up to 17/02/05; full list of members (6 pages)
18 November 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
12 March 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
(6 pages)
3 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 2003New secretary appointed (1 page)
28 March 2003Secretary resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)