Company NamePoshstuff Limited
Company StatusDissolved
Company Number03934985
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Francis Bull
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWillowbrook House
The Green
Leire
Leicestershire
LE17 5HL
Director NameMr Raymond Redgwell
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Mill Field
Barnston
Dunmow
Essex
CM6 1LH
Secretary NameAnthony Francis Bull
NationalityBritish
StatusClosed
Appointed29 August 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 27 June 2006)
RoleCompany Director
Correspondence AddressWillowbrook House
The Green
Leire
Leicestershire
LE17 5HL
Secretary NameFrances Jacqueline Hedges
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleBook Keeper
Correspondence AddressThe Gables
London Road
Sevenoaks
Kent
TN15 7RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWarlies Park House
Horseshoe Hill
Waltham Abbey
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 June 2004Return made up to 28/02/04; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 March 2003Return made up to 28/02/03; full list of members (7 pages)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
7 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
14 November 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
14 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Registered office changed on 08/03/01 from: c/o mcbrides 31 harley street london W1N 1DA (1 page)
26 January 2001New director appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Secretary resigned (1 page)
28 February 2000Incorporation (20 pages)