POST NET LTD

Register to unlock more data on OkredoRegister

POST NET LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03400885

Incorporation date

08/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Walton House, 56-58 Richmond Hill, Bournemouth BH2 6EXCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1997)
dot icon21/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon17/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon04/01/2016
First Gazette notice for voluntary strike-off
dot icon28/12/2015
Application to strike the company off the register
dot icon28/12/2015
Resolutions
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Statement by Directors
dot icon07/12/2015
Statement of capital on 2015-12-08
dot icon07/12/2015
Solvency Statement dated 06/11/15
dot icon07/12/2015
Resolutions
dot icon12/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon22/06/2015
Appointment of Miss Candice Gallab as a secretary on 2015-06-23
dot icon22/06/2015
Termination of appointment of Mark Allan Robins as a director on 2015-06-23
dot icon22/06/2015
Termination of appointment of Nicholas Simon Beal as a director on 2015-06-23
dot icon22/06/2015
Termination of appointment of Nicholas Simon Beal as a secretary on 2015-06-23
dot icon28/01/2015
Satisfaction of charge 3 in full
dot icon15/12/2014
Full accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon01/04/2014
Appointment of Mr Nicholas Simon Beal as a secretary
dot icon31/03/2014
Termination of appointment of Marc Biles as a director
dot icon31/03/2014
Termination of appointment of Judith Bean as a secretary
dot icon31/07/2013
Full accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon08/07/2013
Appointment of Mr Sam Alfred Wells as a director
dot icon04/07/2013
Appointment of Mr Nicholas Simon Beal as a director
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon31/07/2012
Director's details changed for Mr Marc John Biles on 2012-07-27
dot icon11/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon13/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon05/02/2012
Director's details changed for James Benamor on 2012-01-30
dot icon04/01/2012
Director's details changed for James Benamor on 2012-01-03
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon11/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon14/06/2011
Appointment of Mrs Judith Anne Bean as a secretary
dot icon14/06/2011
Termination of appointment of Catriona Patterson as a secretary
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon15/03/2011
Memorandum and Articles of Association
dot icon15/03/2011
Resolutions
dot icon10/03/2011
Appointment of Mr Mark Allan Robins as a director
dot icon02/02/2011
Appointment of Mr Marc John Biles as a director
dot icon03/01/2011
Director's details changed for James Benamor on 2010-12-23
dot icon12/12/2010
Full accounts made up to 2010-03-31
dot icon07/11/2010
Resolutions
dot icon18/10/2010
Director's details changed for James Benamor on 2010-10-01
dot icon18/10/2010
Secretary's details changed for Catriona Allyson Patterson on 2010-10-01
dot icon10/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon09/08/2010
Termination of appointment of Anthony Vickery as a director
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 09/07/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon22/01/2009
Director appointed anthony vickery
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/08/2008
Return made up to 09/07/08; full list of members
dot icon27/01/2008
Accounts for a medium company made up to 2007-03-31
dot icon11/09/2007
Particulars of mortgage/charge
dot icon27/08/2007
Declaration of satisfaction of mortgage/charge
dot icon27/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Return made up to 09/07/07; full list of members
dot icon06/06/2007
Location of register of members
dot icon22/05/2007
Registered office changed on 23/05/07 from: granville chambers 21 richmond hill bournemouth dorset BH2 6BJ
dot icon18/03/2007
Accounts for a small company made up to 2006-03-31
dot icon01/12/2006
Particulars of mortgage/charge
dot icon26/11/2006
New secretary appointed
dot icon26/11/2006
Secretary resigned
dot icon15/08/2006
Return made up to 09/07/06; full list of members
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
Secretary resigned
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/12/2005
Return made up to 09/07/05; full list of members; amend
dot icon14/07/2005
Return made up to 09/07/05; full list of members
dot icon01/07/2005
Secretary resigned
dot icon27/06/2005
New secretary appointed
dot icon21/06/2005
Particulars of mortgage/charge
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
Registered office changed on 08/12/04 from: homelife house oxford road bournemouth dorset BH8 8EZ
dot icon08/08/2004
Return made up to 09/07/04; full list of members
dot icon22/06/2004
Certificate of change of name
dot icon16/04/2004
Particulars of mortgage/charge
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/11/2003
Return made up to 09/07/03; full list of members
dot icon04/11/2003
Return made up to 09/07/02; full list of members
dot icon04/11/2003
New secretary appointed
dot icon04/11/2003
New director appointed
dot icon06/06/2003
Particulars of mortgage/charge
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/07/2002
Return made up to 09/07/01; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon15/11/2000
Director resigned
dot icon03/10/2000
Return made up to 09/07/00; full list of members
dot icon07/02/2000
Accounts for a small company made up to 1999-03-31
dot icon27/10/1999
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon20/09/1999
Return made up to 09/07/99; full list of members
dot icon09/09/1999
Director resigned
dot icon09/09/1999
Secretary resigned
dot icon09/09/1999
New secretary appointed
dot icon09/09/1999
Registered office changed on 10/09/99 from: thornton house business centre 16 parkstone road poole dorset BH15 2PG
dot icon18/05/1999
Director resigned
dot icon18/05/1999
New director appointed
dot icon17/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon11/05/1999
Resolutions
dot icon09/05/1999
Registered office changed on 10/05/99 from: 164 winston avenue poole dorset BH12 1PH
dot icon20/09/1998
Return made up to 09/07/98; full list of members
dot icon30/07/1998
Registered office changed on 31/07/98 from: 18A cleveland way london E1 4UF
dot icon27/07/1998
New director appointed
dot icon27/07/1998
Director resigned
dot icon14/06/1998
Certificate of change of name
dot icon23/07/1997
New director appointed
dot icon23/07/1997
New secretary appointed;new director appointed
dot icon23/07/1997
Secretary resigned
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Registered office changed on 24/07/97 from: 152 city road london EC1V 2NX
dot icon08/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
08/07/1997 - 08/07/1997
3007
Temples (Professional Services) Limited
Nominee Director
08/07/1997 - 08/07/1997
2154
Haddoug, Zakino
Director
08/07/1997 - 09/07/1998
-
Benamor, Zara Kay
Director
08/07/1997 - 30/04/2001
-
Benamor, Samir Paul
Director
09/07/1998 - 12/05/1999
-

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 POST NET LTD

POST NET LTD is an(a) Dissolved company incorporated on 08/07/1997 with the registered office located at Walton House, 56-58 Richmond Hill, Bournemouth BH2 6EX. There are currently 3 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 POST NET LTD?

toggle

POST NET LTD is currently Dissolved. It was registered on 08/07/1997 and dissolved on 21/03/2016.

Where is POST NET LTD located?

toggle

POST NET LTD is registered at Walton House, 56-58 Richmond Hill, Bournemouth BH2 6EX.

What does POST NET LTD do?

toggle

POST NET LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for POST NET LTD?

toggle

The latest filing was on 21/03/2016: Final Gazette dissolved via voluntary strike-off.