Twickenham
TW1 3QS
Director Name | Mr Elmar Toime |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2010(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regal House 70 London Road Twickenham TW1 3QS |
Secretary Name | Mr John Meagher |
---|---|
Status | Closed |
Appointed | 24 September 2010(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 25 February 2020) |
Role | Company Director |
Correspondence Address | Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Lim Sing Hok |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 15 October 2015(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 February 2020) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 10 Eunos Road 8 Singapore Post Centre Singapore Republic Of Singapore 408600 |
Director Name | Mr Mark James Durbin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dash House Main Road Upper Tadmarton Banbury Oxfordshire OX15 5SG |
Secretary Name | Mrs Claire Ruth Durbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | Dash House Main Road Upper Tadmarton Banbury Oxfordshire OX15 5SG |
Director Name | Mr Hin Lee Ng |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 September 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | London House 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL |
Director Name | Phua Meng Kuan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2015) |
Role | Chief Financial Officer |
Country of Residence | Republic Of Singapore |
Correspondence Address | 10 Eunos Road 8 Singapore Post Centre Singapore 408600 |
Website | postea.com |
---|---|
Email address | [email protected] |
Telephone | 020 89485166 |
Telephone region | London |
Registered Address | Regal House 70 London Road Twickenham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Postea Group Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,484 |
Cash | £37,702 |
Current Liabilities | £21,662 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
3 March 2017 | Director's details changed for Lim Sing Hok on 15 February 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
3 March 2017 | Director's details changed for Lim Sing Hok on 15 February 2017 (2 pages) |
1 March 2017 | Appointment of Lim Sing Hok as a director on 15 October 2015 (2 pages) |
1 March 2017 | Termination of appointment of Phua Meng Kuan as a director on 15 October 2015 (1 page) |
1 March 2017 | Appointment of Lim Sing Hok as a director on 15 October 2015 (2 pages) |
1 March 2017 | Termination of appointment of Phua Meng Kuan as a director on 15 October 2015 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
20 July 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
24 October 2014 | Termination of appointment of Hin Lee Ng as a director on 31 July 2014 (1 page) |
24 October 2014 | Termination of appointment of Hin Lee Ng as a director on 31 July 2014 (1 page) |
16 September 2014 | Appointment of Phua Meng Kuan as a director on 31 July 2014 (2 pages) |
16 September 2014 | Appointment of Phua Meng Kuan as a director on 31 July 2014 (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Registered office address changed from Eastpoint Business Park 17 Sanford Gate Oxford OX4 6LB United Kingdom on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from Eastpoint Business Park 17 Sanford Gate Oxford OX4 6LB United Kingdom on 20 January 2012 (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Change of name notice (2 pages) |
19 November 2010 | Change of name notice (2 pages) |
19 November 2010 | Company name changed cykor systems LIMITED\certificate issued on 19/11/10
|
19 November 2010 | Company name changed cykor systems LIMITED\certificate issued on 19/11/10
|
14 October 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
14 October 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
13 October 2010 | Registered office address changed from Dash House, Main Road Upper Tadmarton Banbury Oxfordshire OX15 5SG on 13 October 2010 (1 page) |
13 October 2010 | Appointment of Mr. Elmar Toime as a director (2 pages) |
13 October 2010 | Termination of appointment of Claire Durbin as a secretary (1 page) |
13 October 2010 | Termination of appointment of Claire Durbin as a secretary (1 page) |
13 October 2010 | Appointment of Mr. John Meagher as a secretary (1 page) |
13 October 2010 | Registered office address changed from Dash House, Main Road Upper Tadmarton Banbury Oxfordshire OX15 5SG on 13 October 2010 (1 page) |
13 October 2010 | Appointment of Mr. Michael James Murphy as a director (2 pages) |
13 October 2010 | Appointment of Mr. Elmar Toime as a director (2 pages) |
13 October 2010 | Appointment of Mr. Michael James Murphy as a director (2 pages) |
13 October 2010 | Termination of appointment of Mark Durbin as a director (1 page) |
13 October 2010 | Appointment of Mr. Hin Lee Ng as a director (2 pages) |
13 October 2010 | Appointment of Mr. Hin Lee Ng as a director (2 pages) |
13 October 2010 | Appointment of Mr. John Meagher as a secretary (1 page) |
13 October 2010 | Termination of appointment of Mark Durbin as a director (1 page) |
13 October 2010 | Director's details changed for Mr. Hin Lee Ng on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr. Hin Lee Ng on 13 October 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Mr Mark James Durbin on 16 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Mark James Durbin on 16 February 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
19 March 2008 | Director's change of particulars / mark durbin / 01/01/2008 (2 pages) |
19 March 2008 | Secretary's change of particulars / claire durbin / 01/01/2008 (2 pages) |
19 March 2008 | Director's change of particulars / mark durbin / 01/01/2008 (2 pages) |
19 March 2008 | Secretary's change of particulars / claire durbin / 01/01/2008 (2 pages) |
19 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 104 bath road banbury oxfordshire OX16 0TR (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 104 bath road banbury oxfordshire OX16 0TR (1 page) |
25 May 2007 | Return made up to 16/02/07; full list of members (2 pages) |
25 May 2007 | Return made up to 16/02/07; full list of members (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
22 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2007 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2007 | Withdrawal of application for striking off (1 page) |
22 May 2007 | Withdrawal of application for striking off (1 page) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2007 | Application for striking-off (1 page) |
6 February 2007 | Application for striking-off (1 page) |
10 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
10 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
16 February 2005 | Incorporation (14 pages) |
16 February 2005 | Incorporation (14 pages) |