Company Name2Big2Post Ltd
Company StatusDissolved
Company Number09214909
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)
Dissolution Date17 July 2018 (5 years, 9 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 NameMs Judith Paula Barton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Stephen John Barton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Stephen John Barton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Judith Paula Barton
50.00%
Ordinary
50 at £1Stephen John Barton
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
20 July 2017Change of details for Mrs Judith Paula Barton as a person with significant control on 3 July 2017 (2 pages)
20 July 2017Director's details changed for Ms Judith Paula Barton on 3 July 2017 (2 pages)
20 July 2017Director's details changed for Ms Judith Paula Barton on 3 July 2017 (2 pages)
20 July 2017Change of details for Mrs Judith Paula Barton as a person with significant control on 3 July 2017 (2 pages)
30 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
30 June 2017Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page)
18 May 2017Director's details changed for Mr Stephen John Barton on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Stephen John Barton on 18 May 2017 (2 pages)
23 January 2017Confirmation statement made on 10 December 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 10 December 2016 with updates (7 pages)
13 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
13 May 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
13 May 2016Appointment of Mr Stephen John Barton as a director on 22 April 2016 (2 pages)
13 May 2016Appointment of Mr Stephen John Barton as a director on 22 April 2016 (2 pages)
21 April 2016Termination of appointment of Stephen John Barton as a director on 21 April 2016 (1 page)
21 April 2016Termination of appointment of Stephen John Barton as a director on 21 April 2016 (1 page)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 11 September 2015 with a full list of shareholders (3 pages)
28 October 2015Director's details changed for Ms Judith Paula Barton on 2 October 2015 (2 pages)
28 October 2015Director's details changed for Ms Judith Paula Barton on 2 October 2015 (2 pages)
28 October 2015Annual return made up to 11 September 2015 with a full list of shareholders (3 pages)
28 October 2015Director's details changed for Ms Judith Paula Barton on 2 October 2015 (2 pages)
27 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 100
(3 pages)
27 October 2015Director's details changed for Ms Judith Paula Goddard on 2 October 2015 (2 pages)
27 October 2015Appointment of Mr Stephen John Barton as a director on 2 October 2015 (2 pages)
27 October 2015Director's details changed for Ms Judith Paula Goddard on 2 October 2015 (2 pages)
27 October 2015Registered office address changed from Sbz House 13 Kendal Court Hurricane Way Wickford Essex SS1 8YB England to 21 Lodge Lane Grays Essex RM17 5RY on 27 October 2015 (1 page)
27 October 2015Appointment of Mr Stephen John Barton as a director on 2 October 2015 (2 pages)
27 October 2015Registered office address changed from Sbz House 13 Kendal Court Hurricane Way Wickford Essex SS1 8YB England to 21 Lodge Lane Grays Essex RM17 5RY on 27 October 2015 (1 page)
27 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 100
(3 pages)
27 October 2015Director's details changed for Ms Judith Paula Goddard on 2 October 2015 (2 pages)
27 October 2015Statement of capital following an allotment of shares on 2 October 2015
  • GBP 100
(3 pages)
27 October 2015Appointment of Mr Stephen John Barton as a director on 2 October 2015 (2 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)