London
WC2N 5PH
Secretary Name | Posthaven Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 1999(13 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 18 January 2005) |
Correspondence Address | 70 Charlotte Street London W1T 4QG |
Director Name | Michael Feld |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 7 Draycott Place London SW3 2SE |
Secretary Name | Carol Feld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 58 Broadwalk London N21 3BX |
Secretary Name | Robin Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(8 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 5 Eastbury Avenue Northwood Middlesex HA6 3LB |
Registered Address | 70 Charlotte Street London W1T 4QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £183,110 |
Cash | £24,921 |
Current Liabilities | £105,624 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2004 | Application for striking-off (1 page) |
4 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 January 2003 | Return made up to 31/10/02; full list of members (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 August 1999 (6 pages) |
28 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 70 charlotte street london W1P 1LR (1 page) |
3 July 2000 | Accounts for a small company made up to 31 August 1998 (7 pages) |
6 March 2000 | Return made up to 31/10/99; full list of members (7 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
6 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 August 1998 | Director's particulars changed (1 page) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Return made up to 31/10/97; no change of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
20 January 1997 | Return made up to 31/10/96; no change of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
28 November 1995 | Return made up to 31/10/95; full list of members (14 pages) |
3 October 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
13 January 1993 | Return made up to 31/10/92; full list of members (7 pages) |