Company NamePosture Group Limited
Company StatusDissolved
Company Number06055918
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRodney Michael Epstein
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceIsrael
Correspondence AddressJohn Maxwell Building 35 Elstree Studios
Shenley Road
Borehamwood
Herfordshire
WD6 1JG
Director NameMatthew Edward Crowther
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleConsultant
Correspondence Address1 Mostyn Gardens
London
NW10 5QU
Secretary NameRachel Tamar Epstein
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Fidler Place
Bushey
Hertfordshire
WD23 4UF

Contact

Websiteposturegroup.co.uk
Email address[email protected]
Telephone020 33030980
Telephone regionLondon

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Rodney Michael Epstein
100.00%
Ordinary

Financials

Year2014
Net Worth-£115,828
Cash£100
Current Liabilities£115,928

Accounts

Latest Accounts30 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

27 February 2020Micro company accounts made up to 30 December 2019 (2 pages)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 30 December 2018 (2 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
7 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 30 December 2016 (3 pages)
29 September 2017Total exemption small company accounts made up to 30 December 2016 (3 pages)
7 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
7 December 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
31 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
2 June 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Director's details changed for Rodney Michael Epstein on 1 July 2013 (2 pages)
2 June 2014Director's details changed for Rodney Michael Epstein on 1 July 2013 (2 pages)
2 June 2014Director's details changed for Rodney Michael Epstein on 1 July 2013 (2 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Termination of appointment of Rachel Epstein as a secretary (1 page)
21 September 2012Termination of appointment of Rachel Epstein as a secretary (1 page)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Registered office address changed from C/O Geoffrey a Joseph & Co Taxsaven House 7 Granard Business Centre Bunns Lane London NW7 2DQ on 13 June 2011 (1 page)
13 June 2011Registered office address changed from C/O Geoffrey a Joseph & Co Taxsaven House 7 Granard Business Centre Bunns Lane London NW7 2DQ on 13 June 2011 (1 page)
4 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (14 pages)
4 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (14 pages)
10 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
10 September 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (14 pages)
28 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (14 pages)
8 July 2009Return made up to 17/01/08; full list of members (5 pages)
8 July 2009Return made up to 17/01/08; full list of members (5 pages)
2 July 2009Return made up to 17/01/09; full list of members (5 pages)
2 July 2009Return made up to 17/01/09; full list of members (5 pages)
27 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
27 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
4 August 2008Registered office changed on 04/08/2008 from c/o relaxa uk LIMITED elstree business centre elstree way, borehamwood herts WD6 1RX (1 page)
4 August 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
4 August 2008Registered office changed on 04/08/2008 from c/o relaxa uk LIMITED elstree business centre elstree way, borehamwood herts WD6 1RX (1 page)
4 August 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
5 April 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
5 April 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
17 January 2007Incorporation (13 pages)
17 January 2007Incorporation (13 pages)