Company NameFirst Class Postal Purchase Limited
Company StatusDissolved
Company Number03564998
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date24 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Secretary NameCDS Secretaries Limited (Corporation)
StatusClosed
Appointed11 July 2001(3 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 24 March 2011)
Correspondence Address88-90 Camden Road
London
NW1 9EA
Director NameCDS Directors Limited (Corporation)
StatusClosed
Appointed18 November 2003(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 24 March 2011)
Correspondence Address88-90 Camden Road
London
NW1 9EA
Director NameAlex Koupland
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleAccountancy Firm
Correspondence Address88 Camden Road
London
NW1 9EA
Director NameMr Anthony Gordon Pole
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleConsultant
Correspondence Address19 Norfolk Road
St Johns Wood
London
NW8 6HG
Secretary NameTapeswar Dwarka Davay
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address88 Camden Road
London
NW1 9EA
Director NamePeter Robert Hammond
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2000)
RoleMarketing Executive
Correspondence Address14 Eaton Place
London
SW1X 8AE
Secretary NameAlex Koupland
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2001)
RoleCompany Director
Correspondence Address88 Camden Road
London
NW1 9EA
Director NameSteven Hayward
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 November 2003)
RoleCompany Director
Correspondence Address88 Camden Road
London
NW1 9EA
Director NameCDS Directors Limited (Corporation)
StatusResigned
Appointed01 April 2000(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 27 April 2002)
Correspondence Address88-90 Camden Road
London
NW1 9EA
Secretary NameCDS Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2000(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 01 June 2000)
Correspondence Address88-90 Camden Road
London
NW1 9EA

Location

Registered Address88/90 Camden Road
London
NW1 9EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£40,975
Net Worth£6,350
Cash£1,400
Current Liabilities£658

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 March 2011Final Gazette dissolved following liquidation (1 page)
24 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2006Dissolution deferment (1 page)
28 April 2006Completion of winding up (1 page)
28 April 2006Completion of winding up (1 page)
28 April 2006Dissolution deferment (1 page)
8 April 2005Order of court to wind up (1 page)
8 April 2005Order of court to wind up (1 page)
2 March 2004Voluntary strike-off action has been suspended (1 page)
2 March 2004Voluntary strike-off action has been suspended (1 page)
24 February 2004Voluntary strike-off action has been suspended (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Voluntary strike-off action has been suspended (1 page)
9 January 2004Application for striking-off (1 page)
9 January 2004Application for striking-off (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
1 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2003Return made up to 15/05/03; full list of members (6 pages)
19 June 2002Return made up to 15/05/02; full list of members (7 pages)
19 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
18 June 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
14 June 2002Amended accounts made up to 31 May 2001 (6 pages)
14 June 2002Amended accounts made up to 31 May 2001 (6 pages)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
17 July 2001Return made up to 15/05/01; full list of members (6 pages)
17 July 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Accounts made up to 31 May 2001 (5 pages)
17 July 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
11 July 2000Return made up to 15/05/00; full list of members (6 pages)
11 July 2000Return made up to 15/05/00; full list of members (6 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
16 March 2000Accounts made up to 31 May 1999 (5 pages)
16 March 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
6 June 1999Return made up to 15/05/99; full list of members (6 pages)
6 June 1999Return made up to 15/05/99; full list of members (6 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
15 May 1998Incorporation (17 pages)