Company NameNomorepost.com Ltd
Company StatusDissolved
Company Number06476633
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gavin Mullins
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitton Road
Twickenham
Middlesex
TW1 1BS
Secretary NameKiera Mullins
NationalityIrish
StatusClosed
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address96 Whitton Road
Twickenham
Middlesex
TW1 1BS
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gavin Mullins
100.00%
Ordinary

Financials

Year2014
Net Worth-£139,676
Current Liabilities£155,200

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 1
(4 pages)
8 February 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 1
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
13 July 2009Return made up to 17/01/09; full list of members (3 pages)
13 July 2009Return made up to 17/01/09; full list of members (3 pages)
24 June 2009Registered office changed on 24/06/2009 from 96, whitton road twickenham middlesex TW1 1BS (1 page)
24 June 2009Registered office changed on 24/06/2009 from 96, whitton road twickenham middlesex TW1 1BS (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
17 January 2008Incorporation (14 pages)
17 January 2008Incorporation (14 pages)