LONDON POST STORES 2 LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG3 9HP

Company number 03224815
Status Active
Incorporation Date 15 July 1996
Company Type Private Limited Company
Address 11 EGERTON GARDENS, SEVEN KINGS, ILFORD, ESSEX, IG3 9HP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of LONDON POST STORES 2 LIMITED are www.londonpoststores2.co.uk, and www.london-post-stores-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. London Post Stores 2 Limited is a Private Limited Company. The company registration number is 03224815. London Post Stores 2 Limited has been working since 15 July 1996. The present status of the company is Active. The registered address of London Post Stores 2 Limited is 11 Egerton Gardens Seven Kings Ilford Essex Ig3 9hp. . MARWAHA, Lado is a Secretary of the company. MARWAHA, Kishore is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MARWAHA, Lado
Appointed Date: 15 July 1996

Director
MARWAHA, Kishore
Appointed Date: 15 July 1996
69 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 15 July 1996
Appointed Date: 15 July 1996

Nominee Director
APEX NOMINEES LIMITED
Resigned: 15 July 1996
Appointed Date: 15 July 1996

Persons With Significant Control

Mr Kishore Marwaha
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON POST STORES 2 LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 39 more events
13 Aug 1996
Director resigned
13 Aug 1996
New secretary appointed
13 Aug 1996
Registered office changed on 13/08/96 from: 46A syon lane isleworth middlesex TW7 5NQ
13 Aug 1996
New director appointed
15 Jul 1996
Incorporation

LONDON POST STORES 2 LIMITED Charges

4 October 1996
Rent deposit deed
Delivered: 10 October 1996
Status: Outstanding
Persons entitled: Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited
Description: £20,000 paid into a deposit account in the sole name of the…