Company NamePosters Limited
Company StatusDissolved
Company Number02949138
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameRachel Margulies
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBelgian
StatusClosed
Appointed20 March 1995(8 months, 1 week after company formation)
Appointment Duration19 years, 3 months (closed 01 July 2014)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address82 Darenth Road
London
N16 6ED
Secretary NameJoseph Margulies
NationalityBritish
StatusClosed
Appointed20 March 1995(8 months, 1 week after company formation)
Appointment Duration19 years, 3 months (closed 01 July 2014)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address82 Darenth Road
Stamford
London
N16 6ED
Director NameMr Jacob Galandauer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(3 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 01 July 2014)
RoleOutdoor Advertising
Country of ResidenceUnited Kingdom
Correspondence Address22 Jessam Avenue
London
E5 9DU
Director NameMarcel Galandauer
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(2 weeks, 4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 1995)
RoleCompany Director
Correspondence Address59 Fairholt Road
London
N16 5EW
Director NameJoseph Margulies
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(2 weeks, 4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Darenth Road
Stamford
London
N16 6ED
Secretary NameMarcel Galandauer
NationalityBritish
StatusResigned
Appointed02 August 1994(2 weeks, 4 days after company formation)
Appointment DurationResigned same day (resigned 02 August 1994)
RoleCompany Director
Correspondence Address59 Fairholt Road
London
N16 5EW
Director NameBlanka Galandauer
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address59 Fairholt Road
London
N16 5EW
Secretary NameBlanka Galandauer
NationalityBritish
StatusResigned
Appointed20 March 1995(8 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 20 March 1995)
RoleSecretary
Correspondence Address59 Fairholt Road
London
N16 5EW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 July 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteposterslimited.com

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

600 at £1Rachel Margulies
60.00%
Ordinary
200 at £1Jacob Galandauer
20.00%
Ordinary
200 at £1Rachel Galandauer
20.00%
Ordinary

Financials

Year2014
Net Worth£449,570
Cash£10,654
Current Liabilities£510,747

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
1 April 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
7 May 2013Liquidators statement of receipts and payments to 14 March 2013 (11 pages)
7 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (11 pages)
7 May 2013Liquidators' statement of receipts and payments to 14 March 2013 (11 pages)
26 April 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 26 April 2012 (2 pages)
21 March 2012Appointment of a voluntary liquidator (1 page)
21 March 2012Appointment of a voluntary liquidator (1 page)
21 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2012Statement of affairs with form 4.19 (9 pages)
21 March 2012Statement of affairs with form 4.19 (9 pages)
7 March 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 7 March 2012 (2 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1,000
(5 pages)
15 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1,000
(5 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
16 July 2008Return made up to 15/07/08; full list of members (4 pages)
16 July 2008Return made up to 15/07/08; full list of members (4 pages)
17 July 2007Return made up to 15/07/07; full list of members (3 pages)
17 July 2007Return made up to 15/07/07; full list of members (3 pages)
25 July 2006Return made up to 15/07/06; full list of members (3 pages)
25 July 2006Return made up to 15/07/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
15 September 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
15 September 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
23 July 2005Return made up to 15/07/05; full list of members (5 pages)
23 July 2005Return made up to 15/07/05; full list of members (5 pages)
21 July 2004Return made up to 15/07/04; full list of members (5 pages)
21 July 2004Return made up to 15/07/04; full list of members (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
26 October 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
26 October 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
22 July 2003Return made up to 15/07/03; full list of members (5 pages)
22 July 2003Return made up to 15/07/03; full list of members (5 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
19 July 2002Return made up to 15/07/02; full list of members (5 pages)
19 July 2002Accounts for a small company made up to 31 July 2001 (8 pages)
19 July 2002Accounts for a small company made up to 31 July 2001 (8 pages)
19 July 2002Return made up to 15/07/02; full list of members (5 pages)
30 July 2001Total exemption small company accounts made up to 31 July 2000 (8 pages)
30 July 2001Total exemption small company accounts made up to 31 July 2000 (8 pages)
20 July 2001Return made up to 15/07/01; full list of members (5 pages)
20 July 2001Return made up to 15/07/01; full list of members (5 pages)
8 August 2000Accounts for a small company made up to 31 July 1999 (9 pages)
8 August 2000Accounts for a small company made up to 31 July 1999 (9 pages)
24 July 2000Registered office changed on 24/07/00 from: 13/17,new burlington place regent street london W1X 2JP (1 page)
24 July 2000Registered office changed on 24/07/00 from: 13/17,new burlington place regent street london W1X 2JP (1 page)
20 July 2000Return made up to 15/07/00; full list of members (5 pages)
20 July 2000Return made up to 15/07/00; full list of members (5 pages)
21 July 1999Return made up to 15/07/99; full list of members (6 pages)
21 July 1999Return made up to 15/07/99; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
12 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Return made up to 15/07/98; full list of members (6 pages)
8 September 1998Return made up to 15/07/98; full list of members (6 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
20 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
20 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
10 December 1997Accounts for a small company made up to 31 July 1996 (9 pages)
10 December 1997Accounts for a small company made up to 31 July 1996 (9 pages)
28 July 1997Return made up to 15/07/97; full list of members (6 pages)
28 July 1997Return made up to 15/07/97; full list of members (6 pages)
21 February 1997Accounts for a small company made up to 31 July 1995 (6 pages)
21 February 1997Accounts for a small company made up to 31 July 1995 (6 pages)
8 August 1995Return made up to 15/07/95; full list of members (14 pages)
8 August 1995Return made up to 15/07/95; full list of members (14 pages)
8 August 1995Ad 15/07/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 August 1995Ad 15/07/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
31 March 1995New secretary appointed;director resigned (2 pages)
31 March 1995New secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
15 July 1994Incorporation (11 pages)
15 July 1994Incorporation (11 pages)