Company NameUnitpost Limited
Company StatusDissolved
Company Number02357952
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Storfer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(2 years, 5 months after company formation)
Appointment Duration30 years, 6 months (closed 01 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor Japonica House
8 Spring Villa Park Spring Villa Road
Edgware
Middlesex
HA8 7XT
Secretary NameMrs Susan Monica Storfer
NationalityBritish
StatusClosed
Appointed03 September 1991(2 years, 5 months after company formation)
Appointment Duration30 years, 6 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Japonica House
8 Spring Villa Park Spring Villa Road
Edgware
Middlesex
HA8 7XT

Location

Registered Address1st Floor Japonica House
8 Spring Villa Park Spring Villa Road
Edgware
Middlesex
HA8 7XT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2013
Net Worth£93,220
Cash£2
Current Liabilities£250,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 October 1990Delivered on: 18 October 1990
Persons entitled: Susan Monica Stopfer

Classification: Charge
Secured details: £280,243 .10 due from the company to susan monica storper under the terms of the underlease agreements dated 31.3.89 and the charge.
Particulars: The equitable interest in eight separateagreements:units 6,7,8,9,16,26,27,28 south quay admirals way,london E.14 and all the estate right title benefit advantage property. See form 395(ref M196) for details.
Outstanding

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2021Application to strike the company off the register (1 page)
1 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
24 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
28 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Registered office address changed from 1St Floor Japonica House 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT England on 24 April 2013 (1 page)
24 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
24 April 2013Registered office address changed from 1St Floor Japonica House 8 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7XT England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from C/O 1St Floor Japonica House 8 Spring Villa Park Edgware Middlesex United Kingdom on 24 April 2013 (1 page)
24 April 2013Registered office address changed from C/O 1St Floor Japonica House 8 Spring Villa Park Edgware Middlesex United Kingdom on 24 April 2013 (1 page)
24 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
31 May 2012Director's details changed for Mr Michael Storfer on 16 August 2011 (2 pages)
31 May 2012Secretary's details changed for Mrs Susan Monica Storfer on 16 August 2011 (1 page)
31 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
31 May 2012Secretary's details changed for Mrs Susan Monica Storfer on 16 August 2011 (1 page)
31 May 2012Director's details changed for Mr Michael Storfer on 16 August 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Registered office address changed from 55 Downage London NW4 1HR on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 55 Downage London NW4 1HR on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 55 Downage London NW4 1HR on 1 August 2011 (1 page)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 10/03/09; full list of members (3 pages)
3 April 2009Return made up to 10/03/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 10/03/08; full list of members (3 pages)
19 March 2008Return made up to 10/03/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 10/03/07; full list of members (2 pages)
3 April 2007Return made up to 10/03/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 10/03/05; full list of members (6 pages)
22 April 2005Return made up to 10/03/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 10/03/04; full list of members (6 pages)
22 March 2004Return made up to 10/03/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2003Return made up to 10/03/03; full list of members (6 pages)
3 April 2003Return made up to 10/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 March 2002Return made up to 10/03/02; full list of members (6 pages)
11 March 2002Return made up to 10/03/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 May 2001Return made up to 10/03/01; full list of members (6 pages)
14 May 2001Return made up to 10/03/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 June 1999Return made up to 10/03/99; full list of members (7 pages)
16 June 1999Return made up to 10/03/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 June 1997Return made up to 10/03/97; no change of members (4 pages)
23 June 1997Return made up to 10/03/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
20 September 1996Registered office changed on 20/09/96 from: 1 harley street london W1 (1 page)
20 September 1996Return made up to 10/03/96; full list of members (6 pages)
20 September 1996Registered office changed on 20/09/96 from: 1 harley street london W1 (1 page)
20 September 1996Return made up to 10/03/96; full list of members (6 pages)
9 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)