Company NamePOS Traders Ltd
Company StatusDissolved
Company Number08242079
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NamesPaddy O'Shea Recruitment Solutions Ltd and Paddy O'Shea Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Director

Director NameMrs Olivija McCabe
Date of BirthOctober 1983 (Born 40 years ago)
NationalityLithuanian
StatusClosed
Appointed05 October 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSavoy House Old Oak Common Lane
London
W3 7DA

Location

Registered AddressSavoy House
Old Oak Common Lane
London
W3 7DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1000Olivija Klipstaite
100.00%
Ordinary

Financials

Year2014
Net Worth£6,922
Cash£525
Current Liabilities£40,948

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
26 April 2017Application to strike the company off the register (3 pages)
26 April 2017Application to strike the company off the register (3 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
21 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(3 pages)
21 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(3 pages)
21 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(3 pages)
14 October 2015Registered office address changed from Unit 8 Chartwell Business Centre 42 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8FB England to C/O Wem & Co Savoy House Old Oak Common Lane London W3 7DA on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Unit 8 Chartwell Business Centre 42 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8FB England to C/O Wem & Co Savoy House Old Oak Common Lane London W3 7DA on 14 October 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 February 2015Registered office address changed from 5 Offington Lane Worthing West Sussex BN14 9RY to Unit 8 Chartwell Business Centre 42 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8FB on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 5 Offington Lane Worthing West Sussex BN14 9RY to Unit 8 Chartwell Business Centre 42 Chartwell Road Lancing Business Park Lancing West Sussex BN15 8FB on 17 February 2015 (1 page)
7 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(3 pages)
7 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(3 pages)
7 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 June 2014Director's details changed for Miss Olivija Klipstaite on 6 December 2013 (2 pages)
19 June 2014Director's details changed for Miss Olivija Klipstaite on 6 December 2013 (2 pages)
19 June 2014Director's details changed for Miss Olivija Klipstaite on 6 December 2013 (2 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(3 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(3 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(3 pages)
8 July 2013Company name changed paddy o'shea LTD\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2013Company name changed paddy o'shea LTD\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Registered office address changed from 8Th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 8Th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 8Th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP England on 7 January 2013 (1 page)
30 October 2012Company name changed paddy o'shea recruitment solutions LTD\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Company name changed paddy o'shea recruitment solutions LTD\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)