Company NameAltonpost Limited
Company StatusDissolved
Company Number01543758
CategoryPrivate Limited Company
Incorporation Date6 February 1981(43 years, 3 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameFaith Bloch
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(10 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address1 Hill Court
34 Highgate West Hill
London
N6 6NJ
Director NameGavin Bloch
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(10 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address6407 Winston Drive
Bethesda
Maryland 20817
United States
Director NameHarry Bloch
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(10 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address1 Hill Court
34 Highgate West Hill
London
N6 6NJ
Director NameStephen Bloch
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1991(10 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 11 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm
Bockmer Lane, Medmenham
Marlow
Buckinghamshire
SL7 2HH
Secretary NameFaith Bloch
NationalityBritish
StatusClosed
Appointed20 March 1991(10 years, 1 month after company formation)
Appointment Duration14 years, 6 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address1 Hill Court
34 Highgate West Hill
London
N6 6NJ

Location

Registered AddressSentinel House
Sentinel Square
Brent Street
London
NW4 2EP
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,533
Cash£526
Current Liabilities£407

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
13 May 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 May 2005Application for striking-off (2 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 March 2004Return made up to 20/03/04; full list of members (8 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 April 2002Return made up to 20/03/02; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 March 2001Return made up to 20/03/01; full list of members (7 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 March 2000Return made up to 20/03/00; full list of members (7 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 March 1999Return made up to 20/03/99; full list of members (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 March 1998Return made up to 20/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 September 1997Registered office changed on 03/09/97 from: sentinel house sentinel square brent street london NW4 2EL (1 page)
23 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 March 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 1995Return made up to 20/03/95; no change of members (6 pages)