This company is commonly known as One Post Limited. The company was founded 37 years ago and was given the registration number 02068605. The firm's registered office is in LONDON. You can find them at Deluxe Limited Film House, 142 Wardour Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | ONE POST LIMITED |
---|---|---|
Company Number | : | 02068605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1986 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Deluxe Limited Film House, 142 Wardour Street, London, England, W1F 8DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Deluxe House, Unit 32, Perivale Industrial Park, Horsenden Lane South, Perivale, England, UB6 7RH | Director | 17 September 2019 | Active |
Flat 5, 86 Addison Road, London, W14 8ED | Secretary | 16 January 1998 | Active |
Flat 5, 86 Addison Road, London, W14 8ED | Secretary | 01 October 1996 | Active |
Holborn Tower, 137-144 High Holborn, London, England, WC1V 6PL | Secretary | 29 May 2012 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Secretary | 21 October 2016 | Active |
503 Oundle Road, Orton Longueville, Peterborough, PE2 7DQ | Secretary | - | Active |
19 Gilpin Avenue, London, SW14 8QX | Secretary | 01 May 1997 | Active |
Flat 3, 111 Clarendon Road, London, W11 4JG | Secretary | 22 October 2001 | Active |
104a Queens Drive, Finsbury Park, London, N4 2HW | Secretary | 11 August 2000 | Active |
47 Chaucer Road, Crowthorne, RG45 7QN | Secretary | 30 September 1994 | Active |
5 Riverside Tower, Imperial Wharf, London, SW6 2SW | Secretary | - | Active |
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD | Secretary | 19 January 2015 | Active |
Film House, 142 Wardour Street, London, England, W1F 8DD | Secretary | 05 January 2005 | Active |
8 Waterloo Road, Bedford, MK40 3PQ | Director | 11 April 2000 | Active |
14 Sefton Paddock, Stoke Poges, Slough, SL2 4PT | Director | - | Active |
32 Elaine Grove, Gospel Oak, London, NW5 4QH | Director | 03 August 1998 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 07 December 2018 | Active |
40a Aliwal Road, London, SW11 1RD | Director | 03 August 1998 | Active |
Flat 5, 86 Addison Road, London, W14 8ED | Director | 28 August 1990 | Active |
Flat 5, 86 Addison Road, London, W14 8ED | Director | - | Active |
Upper 5 Lydon Road, Clapham, London, SW4 0HP | Director | 08 November 1993 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 31 December 2010 | Active |
The Old Manor House Church Road, Buckworth, Huntingdon, PE28 5AL | Director | 01 May 1997 | Active |
503 Oundle Road, Orton Longueville, Peterborough, PE2 7DQ | Director | - | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 01 May 2018 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 22 April 2015 | Active |
19 Gilpin Avenue, London, SW14 8QX | Director | 01 May 1997 | Active |
52 Streathbourne Road, London, SW17 8QX | Director | 29 March 2004 | Active |
Ground Floor, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 01 April 2015 | Active |
19 Earlham House, 35 Mercer Street, London, WC2H 9QS | Director | - | Active |
104a Queens Drive, Finsbury Park, London, N4 2HW | Director | 11 August 2000 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 10 July 2015 | Active |
60 Raleigh Drive, London, N20 0UU | Director | 14 March 2003 | Active |
Malt House, Main Street, Chilton, Didcot, OX11 0RZ | Director | 01 May 1997 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 29 August 2017 | Active |
Mr Ronald Owen Perelman | ||
Notified on | : | 06 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | Macandrews & Forbes Building, 35 East 62nd Street, New York, Usa, NY 10065 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-22 | Address | Change sail address company with new address. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-02 | Dissolution | Dissolution application strike off company. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Resolution | Resolution. | Download |
2020-09-24 | Incorporation | Memorandum articles. | Download |
2020-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.