Company NameLondonpost Limited
Company StatusDissolved
Company Number04161976
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 1 month ago)
Dissolution Date18 May 2010 (13 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Naresh Patel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Director NameMrs Ushaben Suresh Patel
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence Address100-102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Secretary NameMr Bhupendra Trikambhai Patel
NationalityBritish
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100-102 Green Lane
Thornton Heath
Surrey
CR7 8BH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address136 Ground Floor Office Camberwell Road
London
SE5 0EE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
20 January 2010Application to strike the company off the register (3 pages)
20 January 2010Application to strike the company off the register (3 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 March 2009Return made up to 16/02/09; full list of members (3 pages)
23 March 2009Return made up to 16/02/09; full list of members (3 pages)
3 October 2008Return made up to 16/02/08; full list of members (3 pages)
3 October 2008Return made up to 16/02/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2007Return made up to 16/02/07; full list of members (2 pages)
1 May 2007Return made up to 16/02/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 April 2006Return made up to 16/02/06; full list of members (7 pages)
10 April 2006Return made up to 16/02/06; full list of members (7 pages)
25 May 2005Return made up to 16/02/05; full list of members (7 pages)
25 May 2005Return made up to 16/02/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2004Return made up to 16/02/04; full list of members (7 pages)
20 April 2004Return made up to 16/02/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 May 2003Return made up to 16/02/03; full list of members (7 pages)
17 May 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 November 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
27 November 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
28 May 2002Return made up to 16/02/02; full list of members (7 pages)
28 May 2002Return made up to 16/02/02; full list of members (7 pages)
18 March 2002Registered office changed on 18/03/02 from: 24 tadworth road neasden london NW2 7UD (1 page)
18 March 2002Registered office changed on 18/03/02 from: 24 tadworth road neasden london NW2 7UD (1 page)
9 November 2001Particulars of mortgage/charge (4 pages)
9 November 2001Particulars of mortgage/charge (4 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
16 February 2001Incorporation (15 pages)
16 February 2001Incorporation (15 pages)