Company NamePoshmail Ltd.
Company StatusDissolved
Company Number04240128
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJamie Gordon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address26 Vernon Court Hendon Way
London
NW2 2PE
Secretary NameFiona Katherine Lumley Skelton
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Vernon Court Hendon Way
London
NW2 2PE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressPp37 571 Finchley Road
London
NW3 7BN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
19 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(4 pages)
19 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(4 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 June 2015Registered office address changed from 26 Vernon Court Hendon Way London NW2 2PE to Pp37 571 Finchley Road London NW3 7BN on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 26 Vernon Court Hendon Way London NW2 2PE to Pp37 571 Finchley Road London NW3 7BN on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 26 Vernon Court Hendon Way London NW2 2PE to Pp37 571 Finchley Road London NW3 7BN on 1 June 2015 (1 page)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Jamie Gordon on 16 April 2010 (2 pages)
4 May 2010Director's details changed for Jamie Gordon on 16 April 2010 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 April 2009Return made up to 16/04/09; full list of members (3 pages)
23 April 2009Return made up to 16/04/09; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 April 2008Secretary's change of particulars / fiona skelton / 24/04/2008 (1 page)
24 April 2008Return made up to 16/04/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from 172 douglas road surbiton surrey KT6 7SE (1 page)
24 April 2008Director's change of particulars / jamie gordon / 24/04/2008 (1 page)
24 April 2008Secretary's change of particulars / fiona skelton / 24/04/2008 (1 page)
24 April 2008Director's change of particulars / jamie gordon / 24/04/2008 (1 page)
24 April 2008Return made up to 16/04/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from 172 douglas road surbiton surrey KT6 7SE (1 page)
23 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 April 2007Return made up to 16/04/07; full list of members (2 pages)
16 April 2007Return made up to 16/04/07; full list of members (2 pages)
12 July 2006Return made up to 25/06/06; full list of members (2 pages)
12 July 2006Return made up to 25/06/06; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
6 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
19 July 2005Return made up to 25/06/05; full list of members (6 pages)
19 July 2005Return made up to 25/06/05; full list of members (6 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 July 2004Return made up to 25/06/04; full list of members (6 pages)
9 July 2004Return made up to 25/06/04; full list of members (6 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
22 July 2003Return made up to 25/06/03; full list of members (6 pages)
22 July 2003Return made up to 25/06/03; full list of members (6 pages)
12 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
12 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
30 July 2002Return made up to 25/06/02; full list of members (6 pages)
30 July 2002Return made up to 25/06/02; full list of members (6 pages)
20 July 2001Ad 25/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 July 2001Ad 25/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
25 June 2001Incorporation (14 pages)
25 June 2001Incorporation (14 pages)