Company NameM & J Post Limited
DirectorsJeremy Bronitt and Mark David Skilton
Company StatusDissolved
Company Number03193796
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)

Directors

Director NameJeremy Bronitt
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1996(same day as company formation)
RoleManager
Correspondence Address3 Princess Avenue
Woodford Green
Essex
IG8 0LL
Director NameMark David Skilton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1996(same day as company formation)
RoleManager
Correspondence Address26 Osterley Gardens
Chevy Road
Southall
Middlesex
UB2 4UW
Secretary NameJeremy Bronitt
NationalityBritish
StatusCurrent
Appointed02 May 1996(same day as company formation)
RoleManager
Correspondence Address3 Princess Avenue
Woodford Green
Essex
IG8 0LL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressB Mistry & Co
Pride House, Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

15 September 2001Dissolved (1 page)
15 June 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
9 June 2000Registered office changed on 09/06/00 from: 90 the avenue highams park london E4 9RB (1 page)
8 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2000Appointment of a voluntary liquidator (1 page)
8 June 2000Statement of affairs (4 pages)
17 September 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 June 1999Return made up to 02/05/99; full list of members (6 pages)
2 June 1998Return made up to 02/05/98; no change of members (4 pages)
10 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
8 January 1998Registered office changed on 08/01/98 from: andrew m j kennard chartered accountant lear house 259 cranbrook road ilford essex IG1 4TG (1 page)
9 July 1997Return made up to 02/05/97; full list of members (6 pages)
16 June 1996New secretary appointed;new director appointed (2 pages)
16 June 1996New director appointed (2 pages)
3 June 1996Registered office changed on 03/06/96 from: 83 leonard street london EC2A 4QS (1 page)
2 June 1996Director resigned (1 page)
2 June 1996Secretary resigned (1 page)
2 May 1996Incorporation (16 pages)