Company NamePosterjet UK Ltd
Company StatusDissolved
Company Number05305350
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 4 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJason John Burroughs
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Canterbury Court
Kennington Park
London
SE5 0TG
Secretary NameMiss Angela Kitty Voysey
NationalityBritish
StatusClosed
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Canterbury Court
Kennington Park
London
SE5 0TG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 2 Glengall Business Centre
43-47 Glengall Road
London
SE15 6NF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
9 August 2010Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 9 August 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
1 March 2010Secretary's details changed for Angela Kitty Voysey on 6 December 2009 (1 page)
1 March 2010Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(4 pages)
1 March 2010Director's details changed for Jason John Burroughs on 6 December 2009 (2 pages)
1 March 2010Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(4 pages)
1 March 2010Secretary's details changed for Angela Kitty Voysey on 6 December 2009 (1 page)
1 March 2010Annual return made up to 6 December 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(4 pages)
1 March 2010Secretary's details changed for Angela Kitty Voysey on 6 December 2009 (1 page)
1 March 2010Director's details changed for Jason John Burroughs on 6 December 2009 (2 pages)
1 March 2010Director's details changed for Jason John Burroughs on 6 December 2009 (2 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 June 2009Accounts made up to 31 August 2008 (2 pages)
20 March 2009Return made up to 06/12/08; full list of members (3 pages)
20 March 2009Return made up to 06/12/08; full list of members (3 pages)
23 June 2008Accounts made up to 31 August 2007 (1 page)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
18 June 2008Director's Change of Particulars / jason burroughs / 09/06/2008 / HouseName/Number was: , now: 9; Street was: 3 linden gardens, now: sanderson square; Post Town was: tunbridge wells, now: bromley; Post Code was: TN2 5QU, now: BR1 2FT (1 page)
18 June 2008Director's change of particulars / jason burroughs / 09/06/2008 (1 page)
17 December 2007Return made up to 06/12/07; full list of members (2 pages)
17 December 2007Return made up to 06/12/07; full list of members (2 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
5 July 2007Accounts made up to 31 August 2006 (1 page)
14 December 2006Return made up to 06/12/06; full list of members (2 pages)
14 December 2006Return made up to 06/12/06; full list of members (2 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
8 June 2006Accounts made up to 31 August 2005 (1 page)
8 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
20 December 2005Return made up to 06/12/05; full list of members (2 pages)
20 December 2005Return made up to 06/12/05; full list of members (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
6 December 2004Incorporation (12 pages)
6 December 2004Incorporation (12 pages)