Company NamePopolo UK Limited
Company StatusDissolved
Company Number08857098
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)
Dissolution Date10 September 2022 (1 year, 7 months ago)

Directors

Director NameMr William Wayne Delaney
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Stefan Bell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(3 months, 4 weeks after company formation)
Appointment Duration8 years, 3 months (closed 10 September 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Paul John Richardson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121-123 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 July 2020Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020 (2 pages)
13 May 2020Liquidators' statement of receipts and payments to 9 April 2020 (23 pages)
20 June 2019Liquidators' statement of receipts and payments to 9 April 2019 (22 pages)
10 May 2018Liquidators' statement of receipts and payments to 9 April 2018 (22 pages)
31 May 2017Liquidators' statement of receipts and payments to 9 April 2017 (20 pages)
31 May 2017Liquidators' statement of receipts and payments to 9 April 2017 (20 pages)
20 June 2016Liquidators' statement of receipts and payments to 9 April 2016 (19 pages)
20 June 2016Liquidators' statement of receipts and payments to 9 April 2016 (19 pages)
6 May 2015Registered office address changed from Popolo City Bar Sandhill Newcastle upon Tyne NE1 3JF England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Popolo City Bar Sandhill Newcastle upon Tyne NE1 3JF England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Popolo City Bar Sandhill Newcastle upon Tyne NE1 3JF England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 6 May 2015 (2 pages)
24 April 2015Appointment of a voluntary liquidator (1 page)
24 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-10
(1 page)
24 April 2015Appointment of a voluntary liquidator (1 page)
24 April 2015Statement of affairs with form 4.19 (7 pages)
24 April 2015Statement of affairs with form 4.19 (7 pages)
15 January 2015Director's details changed for Mr Wayne Delaney on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Wayne Delaney on 15 January 2015 (2 pages)
29 August 2014Registered office address changed from 121-123 High Street Gosforth Newcastle upon Tyne NE3 1HA United Kingdom to Popolo City Bar Sandhill Newcastle upon Tyne NE1 3JF on 29 August 2014 (1 page)
29 August 2014Registered office address changed from 121-123 High Street Gosforth Newcastle upon Tyne NE3 1HA United Kingdom to Popolo City Bar Sandhill Newcastle upon Tyne NE1 3JF on 29 August 2014 (1 page)
22 July 2014Termination of appointment of Paul John Richardson as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Paul John Richardson as a director on 22 July 2014 (1 page)
22 May 2014Appointment of Mr Stefan Bell as a director (2 pages)
22 May 2014Appointment of Mr Stefan Bell as a director (2 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)