Company NameN & S Post Limited
Company StatusDissolved
Company Number04147442
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)
Previous NameTo The Pole Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameMs Caroline Jane Hamilton
NationalityBritish
StatusClosed
Appointed30 March 2006(5 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Princelet Street
London
E1 5LP
Director NameRosamund Cherry Jane Oliver Walwin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2006(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 02 August 2011)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage Tittlesfold
The Haven
Billingshurst
W Sussex
RH14 9BG
Director NameTimothy Simon Jeynes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleInsurance Risk Manager
Correspondence AddressThe Coach House
Burton Barns Burton End
Stanstead Mountfitchet
Essex
CM24 8UE
Director NameMs Caroline Jane Hamilton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2003)
RoleFilm Financer
Country of ResidenceEngland
Correspondence Address61 Princelet Street
London
E1 5LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameDurrants Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address44 Marylebone High Street
London
W1U 5HF
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address46 Gresham Street
London
EC2V 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Application to strike the company off the register (3 pages)
7 April 2011Application to strike the company off the register (3 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 2
(4 pages)
17 February 2010Director's details changed for Rosamund Cherry Jane Oliver Walwin on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-17
  • GBP 2
(4 pages)
17 February 2010Director's details changed for Rosamund Cherry Jane Oliver Walwin on 17 February 2010 (2 pages)
22 May 2009Return made up to 25/01/09; full list of members (3 pages)
22 May 2009Return made up to 25/01/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 March 2008Return made up to 25/01/08; full list of members (3 pages)
6 March 2008Return made up to 25/01/08; full list of members (3 pages)
23 March 2007Return made up to 25/01/07; full list of members (5 pages)
23 March 2007Return made up to 25/01/07; full list of members (5 pages)
23 March 2007Registered office changed on 23/03/07 from: c/o foster peschardt & co denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
23 March 2007Registered office changed on 23/03/07 from: c/o foster peschardt & co denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
22 January 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 June 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 June 2006Return made up to 25/01/06; full list of members (2 pages)
15 June 2006Return made up to 25/01/06; full list of members (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed (1 page)
6 April 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
23 February 2005Return made up to 25/01/05; full list of members (5 pages)
23 February 2005Return made up to 25/01/05; full list of members (5 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
3 February 2004Return made up to 25/01/04; full list of members (5 pages)
3 February 2004Return made up to 25/01/04; full list of members (5 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
1 May 2003Full accounts made up to 30 June 2002 (10 pages)
1 May 2003Full accounts made up to 30 June 2002 (10 pages)
7 February 2003Return made up to 25/01/03; full list of members (6 pages)
7 February 2003Return made up to 25/01/03; full list of members (6 pages)
29 January 2002Return made up to 25/01/02; full list of members (6 pages)
29 January 2002Return made up to 25/01/02; full list of members (6 pages)
7 January 2002Director's particulars changed (1 page)
7 January 2002Director's particulars changed (1 page)
19 December 2001Company name changed to the pole LIMITED\certificate issued on 19/12/01 (3 pages)
19 December 2001Company name changed to the pole LIMITED\certificate issued on 19/12/01 (3 pages)
7 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
7 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
10 April 2001Particulars of mortgage/charge (7 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
25 January 2001Incorporation (20 pages)
25 January 2001Incorporation (20 pages)