Company NamePopera Limited
Company StatusDissolved
Company Number07542617
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 1 month ago)
Dissolution Date19 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameRachel Fuller
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 19 October 2017)
RoleComposer
Country of ResidenceEngland
Correspondence Address4 Friars Lane
Richmond Upon Thames
Surrey
TW9 1NL
Director NameMr Peter Dennis Blandford Townshend
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 19 October 2017)
RoleMuscian
Country of ResidenceEngland
Correspondence Address4 Friars Lane
Richmond Green
Surrey
TW9 1NL
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Laurence Warren Finger
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NamePeter Harlow Button
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(9 months, 4 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Drury Lane
Covent Garden
London
WC2B 5RZ
Director NameMr James Edward Alexander Hardy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(9 months, 4 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 18 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Drury Lane
Covent Garden
London
WC2B 5RZ

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 October 2017Final Gazette dissolved following liquidation (1 page)
19 October 2017Final Gazette dissolved following liquidation (1 page)
19 July 2017Return of final meeting in a members' voluntary winding up (16 pages)
19 July 2017Return of final meeting in a members' voluntary winding up (16 pages)
19 April 2017Liquidators' statement of receipts and payments to 14 March 2017 (16 pages)
19 April 2017Liquidators' statement of receipts and payments to 14 March 2017 (16 pages)
25 May 2016Liquidators' statement of receipts and payments to 14 March 2016 (19 pages)
25 May 2016Liquidators statement of receipts and payments to 14 March 2016 (19 pages)
25 May 2016Liquidators' statement of receipts and payments to 14 March 2016 (19 pages)
20 May 2016Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 May 2016 (2 pages)
20 May 2016Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 May 2016 (2 pages)
2 June 2015Liquidators statement of receipts and payments to 14 March 2015 (17 pages)
2 June 2015Liquidators' statement of receipts and payments to 14 March 2015 (17 pages)
2 June 2015Liquidators' statement of receipts and payments to 14 March 2015 (17 pages)
23 September 2014Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 9Th Floor Bond Court Leeds West Yorkshire LS1 2JZ on 23 September 2014 (2 pages)
23 September 2014Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 9Th Floor Bond Court Leeds West Yorkshire LS1 2JZ on 23 September 2014 (2 pages)
22 April 2014Liquidators' statement of receipts and payments to 14 March 2014 (20 pages)
22 April 2014Liquidators' statement of receipts and payments to 14 March 2014 (20 pages)
22 April 2014Liquidators statement of receipts and payments to 14 March 2014 (20 pages)
24 April 2013Liquidators statement of receipts and payments to 14 March 2013 (15 pages)
24 April 2013Liquidators' statement of receipts and payments to 14 March 2013 (15 pages)
24 April 2013Liquidators' statement of receipts and payments to 14 March 2013 (15 pages)
12 April 2012Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 12 April 2012 (3 pages)
12 April 2012Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 12 April 2012 (3 pages)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
5 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Declaration of solvency (3 pages)
5 April 2012Declaration of solvency (3 pages)
2 April 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (3 pages)
2 April 2012Previous accounting period shortened from 29 February 2012 to 31 January 2012 (3 pages)
30 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1,000
(5 pages)
30 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1,000
(5 pages)
1 February 2012Termination of appointment of Peter Button as a director (2 pages)
1 February 2012Termination of appointment of Peter Button as a director (2 pages)
1 February 2012Termination of appointment of James Hardy as a director (2 pages)
1 February 2012Termination of appointment of James Hardy as a director (2 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Appointment of Peter Harlow Button as a director (3 pages)
4 January 2012Appointment of Mr James Edward Alexander Hardy as a director (3 pages)
4 January 2012Appointment of Peter Harlow Button as a director (3 pages)
4 January 2012Appointment of Mr James Edward Alexander Hardy as a director (3 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 September 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 1,000
(4 pages)
5 September 2011Statement of capital following an allotment of shares on 11 July 2011
  • GBP 1,000
(4 pages)
7 July 2011Termination of appointment of Laurence Finger as a director (2 pages)
7 July 2011Termination of appointment of Laurence Finger as a director (2 pages)
5 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 100
(4 pages)
5 July 2011Appointment of Rachel Fuller as a director (3 pages)
5 July 2011Appointment of Peter Dennis Blanford Townshend as a director (3 pages)
5 July 2011Appointment of Rachel Fuller as a director (3 pages)
5 July 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 100
(4 pages)
5 July 2011Appointment of Peter Dennis Blanford Townshend as a director (3 pages)
10 June 2011Appointment of Mr Laurence Warren Finger as a director (2 pages)
10 June 2011Appointment of Mr Laurence Warren Finger as a director (2 pages)
28 February 2011Termination of appointment of Michael Clifford as a director (1 page)
28 February 2011Termination of appointment of Michael Clifford as a director (1 page)
25 February 2011Incorporation (21 pages)
25 February 2011Incorporation (21 pages)