Company NamePostmail Limited
Company StatusDissolved
Company Number03356959
CategoryPrivate Limited Company
Incorporation Date21 April 1997(26 years, 11 months ago)
Dissolution Date25 January 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHon William Knatchbull Gibson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1997(2 months after company formation)
Appointment Duration2 years, 7 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Victoria Road
London
W8 5RQ
Secretary NameMrs Lynn Petts
NationalityBritish
StatusClosed
Appointed25 June 1997(2 months after company formation)
Appointment Duration2 years, 7 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Gardens
Great Hyde Hall
Sawbridgeworth
Hertfordshire
CM21 9JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address10/12 Cork Street
London
W1X 1PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
11 August 1999Application for striking-off (1 page)
3 June 1999Return made up to 21/04/99; no change of members (4 pages)
14 May 1998Return made up to 21/04/98; full list of members (6 pages)
12 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1997Ad 22/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 August 1997£ nc 100/300000 26/06/97 (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 April 1997Incorporation (13 pages)