Company NamePosh Confectionary Limited
Company StatusDissolved
Company Number06634208
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Paul Miles Temple
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Percy Circus
Kings Cross
London
WC1X 9ET
Director NameMr Derek Paul Landis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(6 years after company formation)
Appointment Duration1 year, 7 months (closed 09 February 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address53 Barnfield Place
London
E14 9YA
Director NameMr Paul Callaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Percy Circus
Kings Cross
London
WC1X 9ET
Director NameMr Derek Martin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2012(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2013)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address47 Barnfield Place
Millwall
London
E14 9YA

Contact

Websitewww.fastdrinks.co.uk
Email address[email protected]
Telephone0845 6890096
Telephone regionUnknown

Location

Registered Address3 Percy Circus
Kings Cross
Middlesex
WC1X 9ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Fast Drinks LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,028
Cash£350
Current Liabilities£7,989

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
7 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 July 2014Director's details changed for Mr Paul Temple on 21 June 2014 (2 pages)
9 July 2014Appointment of Mr Derek Paul Martin Landis as a director (2 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Appointment of Mr Derek Paul Martin Landis as a director (2 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Director's details changed for Mr Paul Temple on 21 June 2014 (2 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
8 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
8 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 July 2013Termination of appointment of Derek Martin as a director (1 page)
7 July 2013Appointment of Mr Paul Temple as a director (2 pages)
7 July 2013Appointment of Mr Paul Temple as a director (2 pages)
7 July 2013Termination of appointment of Derek Martin as a director (1 page)
18 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
18 September 2012Registered office address changed from 3 Percy Circus Kings Cross London WC1X 9ET England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 3 Percy Circus Kings Cross London WC1X 9ET England on 18 September 2012 (1 page)
22 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
31 January 2012Appointment of Mr Derek Martin as a director (2 pages)
31 January 2012Appointment of Mr Derek Martin as a director (2 pages)
30 January 2012Termination of appointment of Paul Callaghan as a director (1 page)
30 January 2012Termination of appointment of Paul Callaghan as a director (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
7 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
20 July 2010Registered office address changed from 3 Percy Circus Kings Cross London WC1X 9ET England on 20 July 2010 (1 page)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
20 July 2010Registered office address changed from 102 Cannon Leys Chelmsford Essex CM2 8PD England on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 102 Cannon Leys Chelmsford Essex CM2 8PD England on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 3 Percy Circus Kings Cross London WC1X 9ET England on 20 July 2010 (1 page)
19 July 2010Director's details changed for Mr Paul Callaghan on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Paul Callaghan on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Paul Callaghan on 1 July 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 September 2009Return made up to 01/07/09; full list of members (3 pages)
16 September 2009Return made up to 01/07/09; full list of members (3 pages)
1 July 2008Incorporation (13 pages)
1 July 2008Incorporation (13 pages)