Company Information for POSTEA EUROPE LIMITED
REGAL HOUSE, 70 LONDON ROAD, TWICKENHAM, TW1 3QS,
|
Company Registration Number
05366102
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
POSTEA EUROPE LIMITED | ||
Legal Registered Office | ||
REGAL HOUSE 70 LONDON ROAD TWICKENHAM TW1 3QS Other companies in TW9 | ||
Previous Names | ||
|
Company Number | 05366102 | |
---|---|---|
Company ID Number | 05366102 | |
Date formed | 2005-02-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-15 08:29:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN MEAGHER |
||
LIM SING HOK |
||
MICHAEL JAMES MURPHY |
||
ELMAR TOIME |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHUA MENG KUAN |
Director | ||
HIN LEE NG |
Director | ||
CLAIRE RUTH DURBIN |
Company Secretary | ||
MARK JAMES DURBIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HISTORY RESEARCH ENVIRONMENT LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active | |
E TOIME CONSULTING LIMITED | Director | 2005-11-02 | CURRENT | 2005-11-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
CH01 | Director's details changed for Lim Sing Hok on 2017-02-15 | |
AP01 | DIRECTOR APPOINTED LIM SING HOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHUA MENG KUAN | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/15 FROM London House 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HIN LEE NG | |
AP01 | DIRECTOR APPOINTED PHUA MENG KUAN | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/12 FROM Eastpoint Business Park 17 Sanford Gate Oxford OX4 6LB United Kingdom | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 FULL LIST | |
RES15 | CHANGE OF NAME 26/10/2010 | |
CERTNM | COMPANY NAME CHANGED CYKOR SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL JAMES MURPHY | |
AP01 | DIRECTOR APPOINTED MR. ELMAR TOIME | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM DASH HOUSE, MAIN ROAD UPPER TADMARTON BANBURY OXFORDSHIRE OX15 5SG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DURBIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. HIN LEE NG / 13/10/2010 | |
AP03 | SECRETARY APPOINTED MR. JOHN MEAGHER | |
AP01 | DIRECTOR APPOINTED MR. HIN LEE NG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLAIRE DURBIN | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES DURBIN / 16/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK DURBIN / 01/01/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE DURBIN / 01/01/2008 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 104 BATH ROAD BANBURY OXFORDSHIRE OX16 0TR | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363s | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POSTEA EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as POSTEA EUROPE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |