Company NamePosh Junk Limited
Company StatusDissolved
Company Number05392777
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)
Previous NameEuropean Translation Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRonald Barry
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 03 March 2009)
RoleRetailer
Correspondence Address23 Roberts Wood Drive
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0NH
Secretary NameDavid Nicholas Bailey
NationalityBritish
StatusClosed
Appointed16 May 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 03 March 2009)
RoleInterior Design
Correspondence AddressLyndhurst House
Lower Hampton Road
Sunbury On Thames
Middlesex
TW16 5PR
Director NameDavid Nicholas Bailey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2008)
RoleInterior Design
Correspondence AddressLyndhurst House
Lower Hampton Road
Sunbury On Thames
Middlesex
TW16 5PR
Director NameJecalma Directorial Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address262-270 Field End Road
Eastcote
Middlesex
HA4 9NB
Secretary NameJecalma Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address262-270 Field End Road
Eastcote
Ruislip
Middlesex
HA4 9NB

Location

Registered AddressIbex House
162-164 Arthur Road
Wimbledon
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£45,877
Net Worth-£712
Cash£2,855
Current Liabilities£1,433

Accounts

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

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2009Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
30 September 2008First Gazette notice for voluntary strike-off (1 page)
22 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
19 August 2008Application for striking-off (1 page)
19 August 2008Appointment terminated director david bailey (1 page)
26 March 2008Return made up to 15/03/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2007Director's particulars changed (1 page)
14 December 2006Registered office changed on 14/12/06 from: college house 17 king edwards road ruislip middlesex HA4 7AE (1 page)
1 December 2006Registered office changed on 01/12/06 from: 3-4 fulmer corner oxford road gerrards cross bucks SL9 7AX (1 page)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 262-270 field end road eastcote ruislip middlesex HA4 9NB (1 page)
11 May 2006Return made up to 15/03/06; full list of members (6 pages)
15 March 2005Incorporation (12 pages)