London
WC1R 4HE
Director Name | Mr Timothy Philip Levy |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Onslow Square London SW7 3LR |
Director Name | Jeffrey Edward Abberley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(5 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 7 Soper Drive Caterham Surrey CR3 5EY |
Director Name | Mr Peter Delfgou |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pembroke Road London W8 6NT |
Director Name | Peter Simpson Hodges |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(5 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | 13 Park Court Balham Park Road London SW12 8DS |
Director Name | Stephen Norton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2003) |
Role | Financial Director |
Correspondence Address | 64 Morley Road Twickenham Middlesex TW1 2HF |
Secretary Name | Miss Vikki Louise Mickel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 July 2008) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Director Name | Miss Vikki Louise Mickel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Linkfield Road Isleworth TW7 6QH |
Secretary Name | Mrs Deborah Michele Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2010) |
Role | Company Director |
Correspondence Address | 17 Chumleigh Walk Surbiton Surrey KT5 8BW |
Secretary Name | Mr Francis Dominic Patrick Rose |
---|---|
Status | Resigned |
Appointed | 19 January 2010(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1k at £1 | Future Post Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £704,545 |
Gross Profit | £57,009 |
Net Worth | -£1,014,668 |
Current Liabilities | £1,457,634 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2014 | Final Gazette dissolved following liquidation (1 page) |
17 September 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (10 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 28 June 2013 (10 pages) |
23 August 2012 | Liquidators statement of receipts and payments to 28 June 2012 (14 pages) |
23 August 2012 | Liquidators' statement of receipts and payments to 28 June 2012 (14 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 July 2011 | Statement of affairs with form 4.19 (11 pages) |
8 July 2011 | Appointment of a voluntary liquidator (1 page) |
8 July 2011 | Resolutions
|
10 June 2011 | Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 10 June 2011 (1 page) |
17 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders Statement of capital on 2011-03-17
|
18 February 2011 | Auditor's resignation (1 page) |
9 December 2010 | Previous accounting period extended from 30 April 2010 to 30 September 2010 (2 pages) |
7 December 2010 | Termination of appointment of Francis Rose as a secretary (1 page) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 April 2010 | Full accounts made up to 30 April 2009 (14 pages) |
26 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Stephen Howard Margolis on 10 March 2010 (2 pages) |
25 January 2010 | Termination of appointment of Deborah Lake as a secretary (1 page) |
25 January 2010 | Appointment of Mr Francis Dominic Patrick Rose as a secretary (1 page) |
25 January 2010 | Registered office address changed from 25 Noel Street London W1F 8GX on 25 January 2010 (1 page) |
25 June 2009 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
16 May 2009 | Full accounts made up to 30 April 2008 (17 pages) |
12 May 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
26 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
22 September 2008 | Return made up to 14/02/08; full list of members (4 pages) |
24 July 2008 | Secretary appointed deborah michele lake (2 pages) |
24 July 2008 | Appointment terminated director vikki mickel (1 page) |
24 July 2008 | Appointment terminated secretary vikki mickel (1 page) |
3 June 2008 | Full accounts made up to 30 April 2007 (16 pages) |
1 May 2008 | Ad 04/04/08\gbp si 10@1=10\gbp ic 1000/1010\ (2 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Gbp nc 1000/2000\04/04/08 (1 page) |
18 April 2008 | Appointment terminated director timothy levy (1 page) |
18 July 2007 | Auditor's resignation (1 page) |
28 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
22 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
1 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
17 January 2006 | Particulars of mortgage/charge (9 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (13 pages) |
5 May 2005 | Full accounts made up to 30 April 2004 (13 pages) |
31 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 30 April 2003 (14 pages) |
19 July 2004 | Full accounts made up to 30 April 2002 (16 pages) |
3 March 2004 | Return made up to 14/02/04; full list of members
|
19 May 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 5TH floor 14-18 gresham street london EC2V 7JE (1 page) |
20 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
2 March 2003 | Director resigned (1 page) |
14 January 2003 | Secretary's particulars changed (1 page) |
15 November 2002 | Full accounts made up to 30 April 2001 (15 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
18 March 2002 | Return made up to 14/02/02; full list of members
|
5 September 2001 | Resolutions
|
21 March 2001 | Accounting reference date extended from 05/04/01 to 30/04/01 (1 page) |
15 March 2001 | Return made up to 14/02/01; full list of members
|
6 March 2001 | Resolutions
|
6 March 2001 | Statement of affairs (36 pages) |
6 March 2001 | Ad 17/01/01--------- £ si 240@1=240 £ ic 760/1000 (2 pages) |
6 March 2001 | Ad 17/01/01--------- £ si 759@1=759 £ ic 1/760 (2 pages) |
31 January 2001 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
14 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
14 February 2000 | Incorporation (13 pages) |