Company NamePost Advisory Europe Limited
Company StatusDissolved
Company Number07924383
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 2 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGeorge Jamgochian
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed21 July 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 20 March 2018)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address711 High Street
Des Moines
Polk, Iowa
Ia 50392
Secretary NameMagus Secretaries Limited (Corporation)
StatusClosed
Appointed26 January 2012(same day as company formation)
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Lawrence Aron Post
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Gregory Burrows
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2013(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 2015)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address711 High Street
Des Moines
Iowa
Ia 50392
Director NameMs Ellen Shumway
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 2015)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address711 High Street
Des Moines
Iowa
Ia 50392

Location

Registered Address140 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

100 at £1Post Advisory Group Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£62,209
Cash£73,452
Current Liabilities£2,926

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
18 December 2017Application to strike the company off the register (3 pages)
18 December 2017Application to strike the company off the register (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
12 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Termination of appointment of Ellen Shumway as a director on 21 July 2015 (2 pages)
4 September 2015Termination of appointment of Ellen Shumway as a director on 21 July 2015 (2 pages)
4 September 2015Appointment of George Jamgochian as a director on 21 July 2015 (3 pages)
4 September 2015Termination of appointment of Gregory Burrows as a director on 21 July 2015 (2 pages)
4 September 2015Termination of appointment of Gregory Burrows as a director on 21 July 2015 (2 pages)
4 September 2015Appointment of George Jamgochian as a director on 21 July 2015 (3 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
29 January 2014Termination of appointment of Lawrence Post as a director (1 page)
29 January 2014Termination of appointment of Lawrence Post as a director (1 page)
28 November 2013Appointment of Ms Ellen Shumway as a director (2 pages)
28 November 2013Appointment of Ms Ellen Shumway as a director (2 pages)
10 October 2013Appointment of Mr Gregory Burrows as a director (2 pages)
10 October 2013Appointment of Mr Gregory Burrows as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
27 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
27 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)