KPOST LIMITED

Hellopages » Greater London » Westminster » W1D 4QQ

Company number 04360670
Status Liquidation
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address 64 DEAN STREET, LONDON, W1D 4QQ
Home Country United Kingdom
Nature of Business 9231 - Artistic & literary creation etc
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Secretary's details changed for Derringtons Limited on 6 March 2013; Secretary's details changed for Derringtons Limited on 28 February 2012; Liquidators statement of receipts and payments to 8 April 2011. The most likely internet sites of KPOST LIMITED are www.kpost.co.uk, and www.kpost.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Kpost Limited is a Private Limited Company. The company registration number is 04360670. Kpost Limited has been working since 25 January 2002. The present status of the company is Liquidation. The registered address of Kpost Limited is 64 Dean Street London W1d 4qq. . DERRINGTONS LIMITED is a Secretary of the company. DOSHI, Anshul is a Director of the company. SAH, Rajnish Yogesh is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary VTR MEDIA INVESTMENTS LIMITED has been resigned. Director AARONS, Alexander Oliver has been resigned. Director BANKS, John Loch Curtis has been resigned. Director FREND, Anthony John has been resigned. Director LANE, Neil Fraser has been resigned. Director SAMENGO TURNER, Peter Anthony has been resigned. Director TRACEY, Paul Christopher Neame has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Artistic & literary creation etc".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 16 February 2007

Director
DOSHI, Anshul
Appointed Date: 13 June 2006
45 years old

Director
SAH, Rajnish Yogesh
Appointed Date: 05 June 2008
53 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 January 2002
Appointed Date: 25 January 2002

Secretary
VTR MEDIA INVESTMENTS LIMITED
Resigned: 16 February 2007
Appointed Date: 26 January 2002

Director
AARONS, Alexander Oliver
Resigned: 16 January 2006
Appointed Date: 13 May 2002
51 years old

Director
BANKS, John Loch Curtis
Resigned: 03 May 2005
Appointed Date: 26 January 2002
85 years old

Director
FREND, Anthony John
Resigned: 19 May 2006
Appointed Date: 13 May 2002
69 years old

Director
LANE, Neil Fraser
Resigned: 17 March 2008
Appointed Date: 16 January 2006
58 years old

Director
SAMENGO TURNER, Peter Anthony
Resigned: 03 July 2006
Appointed Date: 26 January 2002
70 years old

Director
TRACEY, Paul Christopher Neame
Resigned: 31 August 2006
Appointed Date: 13 May 2002
75 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 January 2002
Appointed Date: 25 January 2002

KPOST LIMITED Events

22 Mar 2013
Secretary's details changed for Derringtons Limited on 6 March 2013
29 Feb 2012
Secretary's details changed for Derringtons Limited on 28 February 2012
11 Jul 2011
Liquidators statement of receipts and payments to 8 April 2011
24 May 2010
Auditor's resignation
19 Apr 2010
Statement of affairs with form 4.19
...
... and 39 more events
14 Feb 2002
New director appointed
14 Feb 2002
New secretary appointed
29 Jan 2002
Secretary resigned
29 Jan 2002
Director resigned
25 Jan 2002
Incorporation

KPOST LIMITED Charges

9 February 2007
All assets debenture
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…