POS TECHNOLOGIES U.K. LIMITED

Register to unlock more data on OkredoRegister

POS TECHNOLOGIES U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03593642

Incorporation date

06/07/1998

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1998)
dot icon17/04/2012
Final Gazette dissolved following liquidation
dot icon17/01/2012
Return of final meeting in a members' voluntary winding up
dot icon06/11/2011
Liquidators' statement of receipts and payments to 2011-10-14
dot icon29/09/2011
Registered office address changed from 62 Wilson Street London EC2A 2BA on 2011-09-30
dot icon26/04/2011
Liquidators' statement of receipts and payments to 2011-04-14
dot icon18/10/2010
Liquidators' statement of receipts and payments to 2010-10-14
dot icon18/10/2010
Resolutions
dot icon29/10/2009
Appointment of a voluntary liquidator
dot icon22/10/2009
Declaration of solvency
dot icon22/10/2009
Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG on 2009-10-23
dot icon24/09/2009
Secretary appointed mr. Kirk jeffrey isaacson
dot icon23/09/2009
Appointment Terminated Secretary graeme cooksley
dot icon17/08/2009
Return made up to 04/07/09; full list of members
dot icon09/09/2008
Accounts made up to 2007-06-30
dot icon09/09/2008
Accounts made up to 2008-06-30
dot icon17/07/2008
Return made up to 04/07/08; full list of members
dot icon17/07/2008
Location of register of members
dot icon16/07/2008
Registered office changed on 17/07/2008 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG united kingdom
dot icon16/07/2008
Location of debenture register
dot icon26/03/2008
Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF
dot icon18/02/2008
New secretary appointed
dot icon18/02/2008
Secretary resigned
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon06/12/2007
New director appointed
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon14/10/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon14/10/2007
Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
New secretary appointed;new director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon10/07/2007
Return made up to 04/07/07; full list of members
dot icon05/07/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon16/01/2007
Secretary resigned;director resigned
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon16/01/2007
Director resigned
dot icon14/01/2007
New director appointed
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 07/07/06; full list of members
dot icon25/09/2006
Location of debenture register
dot icon25/09/2006
Location of register of members
dot icon14/03/2006
Return made up to 07/07/05; full list of members
dot icon14/03/2006
Location of register of members address changed
dot icon01/03/2006
Secretary's particulars changed;director's particulars changed
dot icon02/02/2006
Director resigned
dot icon08/12/2005
Director resigned
dot icon08/12/2005
New director appointed
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon17/07/2005
Director resigned
dot icon17/07/2005
Director resigned
dot icon17/07/2005
Director resigned
dot icon16/05/2005
Accounts made up to 2003-12-31
dot icon17/02/2005
New director appointed
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New secretary appointed;new director appointed
dot icon17/01/2005
Secretary resigned
dot icon08/12/2004
Declaration of assistance for shares acquisition
dot icon02/12/2004
Particulars of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon09/08/2004
Return made up to 07/07/04; no change of members
dot icon21/07/2004
New secretary appointed;new director appointed
dot icon21/07/2004
Secretary resigned
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Secretary resigned
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New secretary appointed
dot icon27/02/2004
Auditor's resignation
dot icon27/02/2004
Declaration of assistance for shares acquisition
dot icon26/02/2004
Particulars of mortgage/charge
dot icon25/02/2004
Director resigned
dot icon25/02/2004
Director resigned
dot icon18/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon20/01/2004
Director resigned
dot icon16/07/2003
Return made up to 07/07/03; full list of members
dot icon02/05/2003
Registered office changed on 03/05/03 from: churchfields stonesfield witney oxfordshire OX29 8ST
dot icon08/04/2003
Full accounts made up to 2002-12-31
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon11/08/2002
Return made up to 07/07/02; full list of members
dot icon11/08/2002
Director resigned
dot icon01/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon03/09/2001
Registered office changed on 04/09/01 from: 4 st andrews place blackburn lancashire BB1 8AZ
dot icon03/09/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon03/09/2001
New secretary appointed
dot icon27/08/2001
Secretary resigned
dot icon27/08/2001
New director appointed
dot icon27/08/2001
New director appointed
dot icon27/08/2001
New director appointed
dot icon12/07/2001
Return made up to 07/07/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 2000-03-31
dot icon11/07/2000
Return made up to 07/07/00; full list of members
dot icon07/10/1999
Accounts for a small company made up to 1999-03-31
dot icon07/10/1999
Ad 13/07/98--------- £ si 998@1
dot icon07/10/1999
Return made up to 07/07/99; full list of members
dot icon19/05/1999
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon22/07/1998
Secretary resigned
dot icon12/07/1998
Secretary resigned
dot icon06/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prince, Peter
Director
16/10/2007 - 16/10/2007
52
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/07/1998 - 06/07/1998
99600
Taylor, Keith Wilhall
Director
12/02/2007 - 18/06/2007
73
Horn, Nigel David
Director
30/12/2004 - 03/12/2006
56
Pearman, Mark Chalice
Director
30/12/2004 - 03/12/2006
84

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POS TECHNOLOGIES U.K. LIMITED

POS TECHNOLOGIES U.K. LIMITED is an(a) Dissolved company incorporated on 06/07/1998 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POS TECHNOLOGIES U.K. LIMITED?

toggle

POS TECHNOLOGIES U.K. LIMITED is currently Dissolved. It was registered on 06/07/1998 and dissolved on 17/04/2012.

Where is POS TECHNOLOGIES U.K. LIMITED located?

toggle

POS TECHNOLOGIES U.K. LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What is the latest filing for POS TECHNOLOGIES U.K. LIMITED?

toggle

The latest filing was on 17/04/2012: Final Gazette dissolved following liquidation.