POSTDEAL LIMITED
Overview
| Company Name | POSTDEAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06019519 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POSTDEAL LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is POSTDEAL LIMITED located?
| Registered Office Address | First Floor, Winston House 349 Regents Park Road N3 1DH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POSTDEAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for POSTDEAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Previous accounting period shortened from Dec 28, 2018 to Dec 27, 2018 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Dec 05, 2018 with updates | 4 pages | CS01 | ||
Previous accounting period shortened from Dec 29, 2017 to Dec 28, 2017 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Dec 30, 2016 to Dec 29, 2016 | 1 pages | AA01 | ||
Confirmation statement made on Dec 05, 2017 with updates | 5 pages | CS01 | ||
Change of details for Mr Michael Leeds as a person with significant control on Feb 15, 2017 | 2 pages | PSC04 | ||
Notification of Michael Leeds as a person with significant control on Feb 15, 2017 | 2 pages | PSC01 | ||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||
Notification of Joseph Ackerman as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on Dec 05, 2016 with updates | 4 pages | CS01 | ||
Cessation of A Person with Significant Control as a person with significant control on Feb 15, 2017 | 1 pages | PSC07 | ||
Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on May 20, 2017 | 1 pages | AD01 | ||
Appointment of Mr David Alexander Wright as a director on Apr 25, 2017 | 3 pages | AP01 | ||
Appointment of Mr Nicholas Henry Fisher as a director on Apr 25, 2017 | 3 pages | AP01 | ||
Termination of appointment of Joseph Ackerman as a director on Apr 25, 2017 | 2 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||
Who are the officers of POSTDEAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ACKERMAN, Joseph | Secretary | 35-37 Brent Street NW4 2EF London Foframe House United Kingdom | British | 104488400001 | ||||||
| FISHER, Nicholas Henry | Director | Tudeley Road TN11 0NS Tudeley The Old Vicarage Kent England | United Kingdom | British | 223799590001 | |||||
| WRIGHT, David Alexander | Director | Old Bailey Dawlaw Limited EC4M 7EF London 15 England | England | British | 171134870001 | |||||
| MCS FORMATIONS LIMITED | Secretary | 235 Old Marylebone Road NW1 5QT London | 69736830002 | |||||||
| ACKERMAN, Joseph | Director | 35-37 Brent Street NW4 2EF London Foframe House United Kingdom | United Kingdom | British | 104488400001 | |||||
| WULWICK, Daniel | Director | 35-37 Brent Street NW4 2EF London Foframe House | England | British | 66953060002 | |||||
| MCS REGISTRARS LIMITED | Director | 235 Old Marylebone Road NW1 5QT London | 72758870002 |
Who are the persons with significant control of POSTDEAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Leeds | Feb 15, 2017 | 349 Regents Park Road N3 1DH London First Floor, Winston House United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Joseph Ackerman | Apr 06, 2016 | 35-37 Brent Street NW4 2EF London Foframe House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0