About

Registered Number: 04934381
Date of Incorporation: 16/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: Enterprise House, Stansted Airport, Stansted, Essex, CM24 1RN

 

Based in Essex, Postal Air Network Ltd was established in 2003, it's status at Companies House is "Dissolved". There is one director listed as Willson, Gene Hedley for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLSON, Gene Hedley 02 June 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 23 May 2018
CS01 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
PSC07 - N/A 30 October 2017
AA - Annual Accounts 15 August 2017
AP03 - Appointment of secretary 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM02 - Termination of appointment of secretary 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 30 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 05 January 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 18 October 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 31 January 2006
287 - Change in situation or address of Registered Office 15 July 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
363a - Annual Return 17 November 2004
MEM/ARTS - N/A 19 April 2004
225 - Change of Accounting Reference Date 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
CERTNM - Change of name certificate 21 November 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.