138/142 Holborn Bars
London
EC1N 2ST
Director Name | Mr Warren Kingsley Tait |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Waterhouse Square Part Ground Floor R9 138/142 Holborn Bars London EC1N 2ST |
Director Name | Mr Duncan Groom |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 August 2018(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 26 March 2019) |
Role | Executive Director |
Country of Residence | Ireland |
Correspondence Address | 1 Waterhouse Square Part Ground Floor R9 138/142 Holborn Bars London EC1N 2ST |
Director Name | Mr Michael Adrian Stone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Waterhouse Square Part Ground Floor R9 138/142 Holborn Bars London EC1N 2ST |
Website | inkpeople.co.uk |
---|
Registered Address | 1 Waterhouse Square Part Ground Floor R9 138/142 Holborn Bars London EC1N 2ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Neopost LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £85 |
Gross Profit | £5 |
Net Worth | -£163 |
Cash | £132 |
Current Liabilities | £295 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
20 September 2018 | Appointment of Mr Duncan Groom as a director on 1 August 2018 (2 pages) |
20 September 2018 | Termination of appointment of Michael Adrian Stone as a director on 31 July 2018 (1 page) |
24 August 2018 | Cessation of Warren Kingsley Tait as a person with significant control on 24 August 2018 (1 page) |
24 August 2018 | Notification of Neopost Sa as a person with significant control on 24 August 2018 (2 pages) |
24 August 2018 | Cessation of Michael Adrian Stone as a person with significant control on 24 August 2018 (1 page) |
24 August 2018 | Cessation of Paul Richard Puxty as a person with significant control on 24 August 2018 (1 page) |
3 November 2017 | Notification of Paul Richard Puxty as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
3 November 2017 | Notification of Paul Richard Puxty as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (17 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (17 pages) |
9 December 2016 | Full accounts made up to 31 January 2016 (20 pages) |
9 December 2016 | Full accounts made up to 31 January 2016 (20 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2016 | Full accounts made up to 31 January 2015 (16 pages) |
4 January 2016 | Full accounts made up to 31 January 2015 (16 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Register(s) moved to registered office address 1 Waterhouse Square Part Ground Floor R9 138/142 Holborn Bars London EC1N 2ST (1 page) |
13 November 2014 | Register(s) moved to registered office address 1 Waterhouse Square Part Ground Floor R9 138/142 Holborn Bars London EC1N 2ST (1 page) |
13 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
17 September 2014 | Full accounts made up to 31 January 2014 (15 pages) |
17 September 2014 | Full accounts made up to 31 January 2014 (15 pages) |
25 February 2014 | Registered office address changed from 1 Waterhouse Square Part Ground Floor R9 138-142 Holborn Bars London EC1 2NH on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 1 Waterhouse Square Part Ground Floor R9 138-142 Holborn Bars London EC1 2NH on 25 February 2014 (1 page) |
1 November 2013 | Register inspection address has been changed (1 page) |
1 November 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
1 November 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Register inspection address has been changed (1 page) |
1 November 2013 | Register(s) moved to registered inspection location (1 page) |
1 November 2013 | Register(s) moved to registered inspection location (1 page) |
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
29 January 2013 | Registered office address changed from Part Ground Floor R9 138/142 Holborn Bars London England EC1N 2NH England on 29 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from Part Ground Floor R9 138/142 Holborn Bars London England EC1N 2NH England on 29 January 2013 (2 pages) |
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|