Company NamePopodom Trafford Centre Limited
Company StatusDissolved
Company Number06614996
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NamesBollywood Bollywood Limited and Popodom Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Tahir Hussain
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2009(12 months after company formation)
Appointment Duration1 year, 3 months (closed 28 September 2010)
RoleManaging Director
Correspondence Address86a Fountain Road
Tooting, Wandsworth
London
SW17 0HN
Secretary NameMr Tahir Hussain
NationalityBritish
StatusClosed
Appointed06 June 2009(12 months after company formation)
Appointment Duration1 year, 3 months (closed 28 September 2010)
RoleManaging Director
Correspondence Address86a Fountain Road
Tooting, Wandsworth
London
SW17 0HN
Director NameBijan Khoshabi
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIranian
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address71 The Dene
Blackburn
Lancashire
BB2 7QS
Director NameGhulam Subthain Jeffrey
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2009)
RoleCompany Director
Correspondence Address71 The Dene
Blackburn
Lancashire
BB2 7QS
Secretary NameGhulam Subthain Jeffrey
NationalityBritish
StatusResigned
Appointed01 October 2008(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2009)
RoleCompany Director
Correspondence Address71 The Dene
Blackburn
Lancashire
BB2 7QS
Director NameAbergan Reed Ltd (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressUnit R27 The Great Hall
The Trafford Centre
Manchester
Lancashire
M17 8PL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009Return made up to 09/06/09; full list of members (3 pages)
11 August 2009Return made up to 09/06/09; full list of members (3 pages)
23 June 2009Director and secretary appointed tahir hussain (2 pages)
23 June 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
23 June 2009Appointment Terminated Secretary abergan reed nominees LIMITED (1 page)
23 June 2009Director and secretary appointed tahir hussain (2 pages)
16 June 2009Appointment terminated director and secretary ghulam jeffrey (1 page)
16 June 2009Registered office changed on 16/06/2009 from 29TH floor 1 canada square canary wharf london E14 5DY (1 page)
16 June 2009Appointment Terminated Director and Secretary ghulam jeffrey (1 page)
16 June 2009Registered office changed on 16/06/2009 from 29TH floor 1 canada square canary wharf london E14 5DY (1 page)
29 December 2008Appointment terminate, director and secretary bijan khoshabi logged form (1 page)
29 December 2008Appointment Terminate, Director And Secretary Bijan Khoshabi Logged Form (1 page)
22 December 2008Director and secretary appointed ghulam subthain jeffrey (2 pages)
22 December 2008Director and secretary appointed ghulam subthain jeffrey (2 pages)
20 December 2008Company name changed popodom LIMITED\certificate issued on 22/12/08 (2 pages)
20 December 2008Company name changed popodom LIMITED\certificate issued on 22/12/08 (2 pages)
26 June 2008Director appointed bijan khoshabi (2 pages)
26 June 2008Director appointed bijan khoshabi (2 pages)
12 June 2008Company name changed bollywood bollywood LIMITED\certificate issued on 12/06/08 (2 pages)
12 June 2008Company name changed bollywood bollywood LIMITED\certificate issued on 12/06/08 (2 pages)
11 June 2008Registered office changed on 11/06/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
11 June 2008Appointment terminated director abergan reed LTD (1 page)
11 June 2008Appointment Terminated Director abergan reed LTD (1 page)
11 June 2008Registered office changed on 11/06/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
9 June 2008Incorporation (14 pages)
9 June 2008Incorporation (14 pages)