Company NamePoppypride Holdings Limited
DirectorArt Sanchez
Company StatusActive - Proposal to Strike off
Company Number05462956
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Previous NameSt. Ella Commodities Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Art Sanchez
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2017(11 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Secretary NameMr Michael Morris
StatusCurrent
Appointed01 February 2018(12 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
Secretary NameMr Paul James Manley
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameMr Paul James Manley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St. Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road Hammersmith
London
W6 7NJ
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 2011(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2017)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1County West Secretarial Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 May 2019 (4 years, 10 months ago)
Next Return Due7 June 2020 (overdue)

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
18 February 2020Accounts for a dormant company made up to 31 May 2019 (10 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 February 2018Appointment of Mr Michael Morris as a secretary on 1 February 2018 (2 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Appointment of Dr Art Sanchez as a director on 1 April 2017 (2 pages)
24 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
24 May 2017Appointment of Dr Art Sanchez as a director on 1 April 2017 (2 pages)
24 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
(3 pages)
22 May 2017Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to Wynyard Park House Wynyard Avenue Wynyard Wynyard TS22 5TB on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to Wynyard Park House Wynyard Avenue Wynyard Wynyard TS22 5TB on 22 May 2017 (1 page)
16 January 2017Termination of appointment of Paul James Manley as a director on 1 January 2017 (1 page)
16 January 2017Termination of appointment of County West Secretarial Services Limited as a secretary on 1 January 2017 (1 page)
16 January 2017Termination of appointment of County West Secretarial Services Limited as a secretary on 1 January 2017 (1 page)
16 January 2017Termination of appointment of Paul James Manley as a director on 1 January 2017 (1 page)
16 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
22 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
18 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
27 January 2012Appointment of County West Secretarial Services Limited as a secretary (3 pages)
27 January 2012Appointment of County West Secretarial Services Limited as a secretary (3 pages)
27 January 2012Appointment of Mr Paul James Manley as a director (3 pages)
27 January 2012Termination of appointment of County West Secretarial Services Limited as a director (2 pages)
27 January 2012Termination of appointment of Paul Manley as a secretary (2 pages)
27 January 2012Termination of appointment of Paul Manley as a secretary (2 pages)
27 January 2012Termination of appointment of County West Secretarial Services Limited as a director (2 pages)
27 January 2012Appointment of Mr Paul James Manley as a director (3 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (14 pages)
14 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
14 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
27 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
8 February 2010Full accounts made up to 31 May 2009 (6 pages)
8 February 2010Full accounts made up to 31 May 2009 (6 pages)
5 June 2009Return made up to 25/05/09; full list of members (5 pages)
5 June 2009Return made up to 25/05/09; full list of members (5 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
3 June 2008Return made up to 25/05/08; full list of members (5 pages)
3 June 2008Return made up to 25/05/08; full list of members (5 pages)
8 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
8 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
6 June 2007Return made up to 25/05/07; full list of members (5 pages)
6 June 2007Return made up to 25/05/07; full list of members (5 pages)
1 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
1 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
5 June 2006Return made up to 25/05/06; full list of members (5 pages)
5 June 2006Return made up to 25/05/06; full list of members (5 pages)
25 May 2005Incorporation (20 pages)
25 May 2005Incorporation (20 pages)