Company NamePosterbasic Limited
Company StatusDissolved
Company Number04211676
CategoryPrivate Limited Company
Incorporation Date4 May 2001(23 years ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMohammed Aslam Khan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityPakistani
StatusClosed
Appointed07 June 2001(1 month after company formation)
Appointment Duration3 years, 1 month (closed 27 July 2004)
RoleBusinessman
Correspondence AddressFlat Above Restaurant
42 Borough Road
Middlesbrough
Cleveland
TS1 5DW
Director NameRubina Naveed
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(1 month after company formation)
Appointment Duration3 years, 1 month (closed 27 July 2004)
RoleBusiness Woman
Correspondence AddressFlat Above Restaurant
42 Borough Road
Middlesbrough
Cleveland
TS1 5DW
Secretary NameRubina Naveed
NationalityBritish
StatusClosed
Appointed07 June 2001(1 month after company formation)
Appointment Duration3 years, 1 month (closed 27 July 2004)
RoleBusiness Woman
Correspondence AddressFlat Above Restaurant
42 Borough Road
Middlesbrough
Cleveland
TS1 5DW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address42 Borough Road
Middlesbrough
Cleveland
TS1 5DW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2004First Gazette notice for compulsory strike-off (1 page)
19 June 2002Return made up to 04/05/02; full list of members (7 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Registered office changed on 06/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
4 May 2001Incorporation (13 pages)