Company NamePostea Europe Limited
Company StatusDissolved
Company Number05366102
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameCykor Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael James Murphy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed24 September 2010(5 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRegal House 70 London Road
Twickenham
TW1 3QS
Director NameMr Elmar Toime
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(5 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House 70 London Road
Twickenham
TW1 3QS
Secretary NameMr John Meagher
StatusClosed
Appointed24 September 2010(5 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 25 February 2020)
RoleCompany Director
Correspondence AddressRegal House 70 London Road
Twickenham
TW1 3QS
Director NameLim Sing Hok
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySingaporean
StatusClosed
Appointed15 October 2015(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 25 February 2020)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address10 Eunos Road 8
Singapore Post Centre
Singapore
Republic Of Singapore
408600
Director NameMr Mark James Durbin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDash House Main Road
Upper Tadmarton
Banbury
Oxfordshire
OX15 5SG
Secretary NameMrs Claire Ruth Durbin
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleTeacher
Correspondence AddressDash House Main Road
Upper Tadmarton
Banbury
Oxfordshire
OX15 5SG
Director NameMr Hin Lee Ng
Date of BirthJune 1956 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed24 September 2010(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressLondon House 243-253 Lower Mortlake Road
Richmond
Surrey
TW9 2LL
Director NamePhua Meng Kuan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2015)
RoleChief Financial Officer
Country of ResidenceRepublic Of Singapore
Correspondence Address10 Eunos Road 8
Singapore Post Centre
Singapore
408600

Contact

Websitepostea.com
Email address[email protected]
Telephone020 89485166
Telephone regionLondon

Location

Registered AddressRegal House
70 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Postea Group Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£39,484
Cash£37,702
Current Liabilities£21,662

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
3 March 2017Director's details changed for Lim Sing Hok on 15 February 2017 (2 pages)
3 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
3 March 2017Director's details changed for Lim Sing Hok on 15 February 2017 (2 pages)
1 March 2017Appointment of Lim Sing Hok as a director on 15 October 2015 (2 pages)
1 March 2017Termination of appointment of Phua Meng Kuan as a director on 15 October 2015 (1 page)
1 March 2017Appointment of Lim Sing Hok as a director on 15 October 2015 (2 pages)
1 March 2017Termination of appointment of Phua Meng Kuan as a director on 15 October 2015 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
20 July 2015Registered office address changed from London House 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL to Regal House 70 London Road Twickenham TW1 3QS on 20 July 2015 (1 page)
20 July 2015Registered office address changed from London House 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL to Regal House 70 London Road Twickenham TW1 3QS on 20 July 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
24 October 2014Termination of appointment of Hin Lee Ng as a director on 31 July 2014 (1 page)
24 October 2014Termination of appointment of Hin Lee Ng as a director on 31 July 2014 (1 page)
16 September 2014Appointment of Phua Meng Kuan as a director on 31 July 2014 (2 pages)
16 September 2014Appointment of Phua Meng Kuan as a director on 31 July 2014 (2 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
20 January 2012Registered office address changed from Eastpoint Business Park 17 Sanford Gate Oxford OX4 6LB United Kingdom on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Eastpoint Business Park 17 Sanford Gate Oxford OX4 6LB United Kingdom on 20 January 2012 (1 page)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
19 November 2010Change of name notice (2 pages)
19 November 2010Change of name notice (2 pages)
19 November 2010Company name changed cykor systems LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-10-26
(3 pages)
19 November 2010Company name changed cykor systems LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-10-26
(3 pages)
14 October 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
14 October 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
13 October 2010Registered office address changed from Dash House, Main Road Upper Tadmarton Banbury Oxfordshire OX15 5SG on 13 October 2010 (1 page)
13 October 2010Appointment of Mr. Elmar Toime as a director (2 pages)
13 October 2010Termination of appointment of Claire Durbin as a secretary (1 page)
13 October 2010Termination of appointment of Claire Durbin as a secretary (1 page)
13 October 2010Appointment of Mr. John Meagher as a secretary (1 page)
13 October 2010Registered office address changed from Dash House, Main Road Upper Tadmarton Banbury Oxfordshire OX15 5SG on 13 October 2010 (1 page)
13 October 2010Appointment of Mr. Michael James Murphy as a director (2 pages)
13 October 2010Appointment of Mr. Elmar Toime as a director (2 pages)
13 October 2010Appointment of Mr. Michael James Murphy as a director (2 pages)
13 October 2010Termination of appointment of Mark Durbin as a director (1 page)
13 October 2010Appointment of Mr. Hin Lee Ng as a director (2 pages)
13 October 2010Appointment of Mr. Hin Lee Ng as a director (2 pages)
13 October 2010Appointment of Mr. John Meagher as a secretary (1 page)
13 October 2010Termination of appointment of Mark Durbin as a director (1 page)
13 October 2010Director's details changed for Mr. Hin Lee Ng on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Mr. Hin Lee Ng on 13 October 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Mr Mark James Durbin on 16 February 2010 (2 pages)
22 February 2010Director's details changed for Mr Mark James Durbin on 16 February 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 February 2009Return made up to 16/02/09; full list of members (3 pages)
16 February 2009Return made up to 16/02/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 March 2008Return made up to 16/02/08; full list of members (3 pages)
19 March 2008Director's change of particulars / mark durbin / 01/01/2008 (2 pages)
19 March 2008Secretary's change of particulars / claire durbin / 01/01/2008 (2 pages)
19 March 2008Director's change of particulars / mark durbin / 01/01/2008 (2 pages)
19 March 2008Secretary's change of particulars / claire durbin / 01/01/2008 (2 pages)
19 March 2008Return made up to 16/02/08; full list of members (3 pages)
3 October 2007Registered office changed on 03/10/07 from: 104 bath road banbury oxfordshire OX16 0TR (1 page)
3 October 2007Registered office changed on 03/10/07 from: 104 bath road banbury oxfordshire OX16 0TR (1 page)
25 May 2007Return made up to 16/02/07; full list of members (2 pages)
25 May 2007Return made up to 16/02/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
24 May 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
22 May 2007Compulsory strike-off action has been discontinued (1 page)
22 May 2007Compulsory strike-off action has been discontinued (1 page)
22 May 2007Withdrawal of application for striking off (1 page)
22 May 2007Withdrawal of application for striking off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
6 February 2007Application for striking-off (1 page)
10 March 2006Return made up to 16/02/06; full list of members (6 pages)
10 March 2006Return made up to 16/02/06; full list of members (6 pages)
31 March 2005Registered office changed on 31/03/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
31 March 2005Registered office changed on 31/03/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
16 February 2005Incorporation (14 pages)
16 February 2005Incorporation (14 pages)