Company NamePostscriptum (UK) Limited
Company StatusDissolved
Company Number05416561
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years, 1 month ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark William Crandall
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleBusinessman
Country of ResidenceSerbia
Correspondence Address17a Curzon Street
London
W1J 5HS
Director NameMr Matthew John Carse
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(1 month after company formation)
Appointment Duration6 years, 10 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Dartmouth Road
London
NW2 4ER
Secretary NameMrs Nadia Crandall
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Wedderburn Road
London
NW3 5QE
Director NameMrs Nadia Crandall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 November 2009)
RoleCo Director
Correspondence Address4 Wedderburn Road
London
NW3 5QE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address17a Curzon Street
London
W1J 5HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£137,704
Cash£112,866
Current Liabilities£14,799

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
17 November 2011Application to strike the company off the register (3 pages)
17 November 2011Application to strike the company off the register (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
(4 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
(4 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2010Full accounts made up to 31 December 2009 (15 pages)
12 April 2010Director's details changed for Mark William Crandall on 30 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Matthew John Carse on 7 April 2010 (2 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mark William Crandall on 30 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Matthew John Carse on 7 April 2010 (2 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Matthew John Carse on 7 April 2010 (2 pages)
19 November 2009Termination of appointment of Nadia Crandall as a director (1 page)
19 November 2009Termination of appointment of Nadia Crandall as a secretary (1 page)
19 November 2009Termination of appointment of Nadia Crandall as a director (1 page)
19 November 2009Termination of appointment of Nadia Crandall as a secretary (1 page)
30 October 2009Full accounts made up to 31 December 2008 (16 pages)
30 October 2009Full accounts made up to 31 December 2008 (16 pages)
14 April 2009Director's change of particulars / mark crandall / 06/12/2008 (1 page)
14 April 2009Return made up to 07/04/09; full list of members (4 pages)
14 April 2009Return made up to 07/04/09; full list of members (4 pages)
14 April 2009Director's Change of Particulars / mark crandall / 06/12/2008 / HouseName/Number was: flat 1,, now: flat 20,; Street was: 20 lyndhurst gardens, now: pavilion court frognal rise; Post Code was: NW3 5NR, now: NW3 6PZ; Country was: , now: united kingdom (1 page)
10 October 2008Full accounts made up to 31 December 2007 (17 pages)
10 October 2008Full accounts made up to 31 December 2007 (17 pages)
23 April 2008Return made up to 07/04/08; full list of members (4 pages)
23 April 2008Director's Change of Particulars / matthew carse / 07/04/2008 / Date of Birth was: 08-Jun-1954, now: 06-Aug-1954; HouseName/Number was: , now: 79; Street was: 79 dartmouth road, now: dartmouth road (1 page)
23 April 2008Director's change of particulars / mark crandall / 07/12/2007 (1 page)
23 April 2008Director's Change of Particulars / mark crandall / 07/12/2007 / Nationality was: american, now: united states; HouseName/Number was: , now: flat 1,; Street was: 4 wedderburn road, now: 20 lyndhurst gardens; Area was: hampstead, now: ; Post Code was: NW3 5QE, now: NW3 5NR (1 page)
23 April 2008Return made up to 07/04/08; full list of members (4 pages)
23 April 2008Director's change of particulars / matthew carse / 07/04/2008 (1 page)
27 February 2008Full accounts made up to 31 December 2006 (16 pages)
27 February 2008Full accounts made up to 31 December 2006 (16 pages)
5 September 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
5 September 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
12 June 2007Registered office changed on 12/06/07 from: 124-130 seymour place london W1H 1BG (1 page)
12 June 2007Return made up to 07/04/07; full list of members (2 pages)
12 June 2007Return made up to 07/04/07; full list of members (2 pages)
12 June 2007Registered office changed on 12/06/07 from: 124-130 seymour place london W1H 1BG (1 page)
24 April 2007Full accounts made up to 30 April 2006 (13 pages)
24 April 2007Full accounts made up to 30 April 2006 (13 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
13 April 2006Return made up to 07/04/06; full list of members (2 pages)
13 April 2006Return made up to 07/04/06; full list of members (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Registered office changed on 15/04/05 from: 31 corsham street london N1 6DR (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Registered office changed on 15/04/05 from: 31 corsham street london N1 6DR (1 page)
15 April 2005New secretary appointed (2 pages)
7 April 2005Incorporation (17 pages)
7 April 2005Incorporation (17 pages)