About

Registered Number: 06274981
Date of Incorporation: 11/06/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2017 (6 years and 9 months ago)
Registered Address: 1st Floor 26-28 Bedford Row, Holborn, London, WC1R 4HE

 

Based in Holborn, London, Concrete Post Ltd was registered on 11 June 2007, it has a status of "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILBERT, Christopher William 11 June 2007 27 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 28 May 2017
4.68 - Liquidator's statement of receipts and payments 03 January 2017
4.68 - Liquidator's statement of receipts and payments 15 August 2016
4.68 - Liquidator's statement of receipts and payments 15 August 2016
4.68 - Liquidator's statement of receipts and payments 15 August 2016
4.68 - Liquidator's statement of receipts and payments 13 April 2015
4.68 - Liquidator's statement of receipts and payments 12 August 2014
4.68 - Liquidator's statement of receipts and payments 17 February 2014
4.68 - Liquidator's statement of receipts and payments 09 July 2013
4.68 - Liquidator's statement of receipts and payments 27 December 2012
4.68 - Liquidator's statement of receipts and payments 28 June 2012
4.68 - Liquidator's statement of receipts and payments 23 December 2011
4.68 - Liquidator's statement of receipts and payments 14 July 2011
4.68 - Liquidator's statement of receipts and payments 30 December 2010
4.68 - Liquidator's statement of receipts and payments 04 August 2010
4.68 - Liquidator's statement of receipts and payments 29 December 2009
RESOLUTIONS - N/A 15 December 2008
4.20 - N/A 15 December 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2008
395 - Particulars of a mortgage or charge 03 December 2008
288a - Notice of appointment of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
287 - Change in situation or address of Registered Office 25 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
395 - Particulars of a mortgage or charge 16 August 2007
NEWINC - New incorporation documents 11 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2008 Outstanding

N/A

Debenture 13 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.