Company NamePostrate Limited
Company StatusDissolved
Company Number01428893
CategoryPrivate Limited Company
Incorporation Date13 June 1979(44 years, 10 months ago)
Dissolution Date16 December 1997 (26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerard Isaac Mizrahi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 16 December 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Wilton Crescent
London
SW1X 8RN
Director NameRoger Edward Huggins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1996(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 16 December 1997)
RolePublisher
Correspondence Address11a Hertford Road
Tewin
Hertfordshire
AL6 0JY
Secretary NameMr Ian Ritchie
NationalityBritish
StatusClosed
Appointed24 September 1996(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 16 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameMr Alan Neilson Finlay
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(11 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address136 Murray Avenue
Bromley
Kent
BR1 3DT
Director NamePeter Arthur John Kemmis Betty
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(11 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 1993)
RolePublisher
Correspondence Address30 Lillian Road
London
SW13 9JG
Secretary NameMr Alan Neilson Finlay
NationalityBritish
StatusResigned
Appointed08 June 1991(11 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Murray Avenue
Bromley
Kent
BR1 3DT
Director NameEileen Rosemary Cox
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1996)
RolePublisher
Correspondence Address36 Bridge View
London
W6 9DD
Secretary NameMr James Ian Sutherland Gallacher
NationalityBritish
StatusResigned
Appointed01 November 1994(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carbery Avenue
London
W3 9AD

Location

Registered Address583 Fulham Road
London
SW6 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
11 July 1997Application for striking-off (1 page)
10 July 1997Registered office changed on 10/07/97 from: 4 fitzhardinge street london W1H oah (1 page)
13 March 1997New secretary appointed (2 pages)
30 September 1996Secretary resigned (1 page)
30 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 August 1996New director appointed (2 pages)
17 June 1996Return made up to 08/06/96; no change of members (4 pages)
11 April 1996Director resigned (1 page)
24 March 1996New director appointed (2 pages)
5 July 1995Return made up to 08/06/95; no change of members (4 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)