ETHICALSUPERSTORE.COM LIMITED

Register to unlock more data on OkredoRegister

ETHICALSUPERSTORE.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04803694

Incorporation date

17/06/2003

Size

Full

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2003)
dot icon04/03/2017
Final Gazette dissolved following liquidation
dot icon04/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon28/04/2016
Liquidators' statement of receipts and payments to 2016-02-19
dot icon19/04/2015
Liquidators' statement of receipts and payments to 2015-02-19
dot icon16/04/2014
Liquidators' statement of receipts and payments to 2014-02-19
dot icon10/06/2013
Liquidators' statement of receipts and payments to 2013-02-19
dot icon14/03/2012
Administrator's progress report to 2012-02-20
dot icon19/02/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/02/2012
Result of meeting of creditors
dot icon29/01/2012
Statement of administrator's revised proposal
dot icon15/01/2012
Notice of vacation of office by administrator
dot icon31/10/2011
Administrator's progress report to 2011-08-15
dot icon11/09/2011
Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 2011-09-12
dot icon07/09/2011
Notice of appointment of replacement/additional administrator
dot icon02/06/2011
Result of meeting of creditors
dot icon20/03/2011
Registered office address changed from the Axis Building Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 2011-03-21
dot icon17/03/2011
Appointment of an administrator
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/02/2011
Registered office address changed from Unit 16 Princes Park Team Valley Gateshead Tyne & Wear NE11 0NF England on 2011-02-10
dot icon03/02/2011
Termination of appointment of Julian Spector as a director
dot icon03/02/2011
Termination of appointment of Joanne Spector as a director
dot icon04/01/2011
Termination of appointment of Anthony Brindle as a director
dot icon27/10/2010
Termination of appointment of David Leonard as a director
dot icon05/09/2010
Termination of appointment of Trevor Hughes as a director
dot icon12/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon12/07/2010
Director's details changed for Trevor Hughes on 2009-10-01
dot icon12/07/2010
Statement of capital following an allotment of shares on 2010-07-02
dot icon12/07/2010
Statement of company's objects
dot icon12/07/2010
Memorandum and Articles of Association
dot icon12/07/2010
Notice of Restriction on the Company's Articles
dot icon12/07/2010
Resolutions
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon28/02/2010
Termination of appointment of Timothy Morgan as a director
dot icon28/02/2010
Termination of appointment of Timothy Morgan as a secretary
dot icon14/07/2009
Return made up to 18/06/09; full list of members
dot icon22/04/2009
Resolutions
dot icon21/04/2009
Full accounts made up to 2008-06-30
dot icon06/04/2009
Ad 19/03/09\gbp si [email protected]=172.2\gbp ic 3985.6/4157.8\
dot icon06/04/2009
Ad 19/03/09\gbp si [email protected]=64\gbp ic 3921.6/3985.6\
dot icon06/04/2009
Particulars of contract relating to shares
dot icon06/04/2009
Ad 19/03/09\gbp si [email protected]=1455.2\gbp ic 2466.4/3921.6\
dot icon05/04/2009
Gbp nc 4372.1/6000.9\18/03/09
dot icon03/04/2009
Director appointed david leonard
dot icon03/04/2009
Director appointed joanne denise spector
dot icon03/04/2009
Director appointed julian elliot spector
dot icon03/04/2009
Resolutions
dot icon08/03/2009
Return made up to 18/06/08; full list of members; amend
dot icon18/02/2009
Ad 30/10/08\gbp si [email protected]=303.2\gbp ic 2163.2/2466.4\
dot icon23/07/2008
Registered office changed on 24/07/2008 from unit 9 hawick trading estate hawick crescent newcastle upon tyne tyne & wear NE6 1AS
dot icon16/07/2008
Certificate of change of name
dot icon25/06/2008
Return made up to 18/06/08; full list of members
dot icon04/06/2008
Director's change of particulars / victor morgan / 05/06/2008
dot icon04/06/2008
Director and secretary's change of particulars / timothy morgan / 05/06/2008
dot icon04/06/2008
Director's change of particulars / andrew redfern / 05/06/2008
dot icon04/06/2008
Director and secretary's change of particulars / timothy morgan / 05/06/2008
dot icon02/06/2008
Ad 07/05/08\gbp si [email protected]=82.7\gbp ic 2079.6/2162.3\
dot icon24/04/2008
Ad 04/04/08\gbp si [email protected]=151.6\gbp ic 1928/2079.6\
dot icon24/04/2008
Nc inc already adjusted 04/04/08
dot icon24/04/2008
Resolutions
dot icon22/11/2007
Full accounts made up to 2007-06-30
dot icon20/06/2007
Return made up to 18/06/07; full list of members
dot icon20/06/2007
Secretary resigned
dot icon29/05/2007
Ad 12/04/07--------- £ si [email protected]=200 £ ic 1728/1928
dot icon23/04/2007
Ad 22/03/07--------- £ si [email protected]=434 £ ic 1286/1720
dot icon23/04/2007
Ad 22/03/07--------- £ si [email protected]=8 £ ic 1720/1728
dot icon19/04/2007
Nc inc already adjusted 22/03/07
dot icon19/04/2007
Resolutions
dot icon15/04/2007
New secretary appointed
dot icon15/04/2007
New director appointed
dot icon21/12/2006
Full accounts made up to 2006-06-30
dot icon16/11/2006
New director appointed
dot icon15/11/2006
Registered office changed on 16/11/06 from: 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF
dot icon12/11/2006
New director appointed
dot icon08/11/2006
Particulars of mortgage/charge
dot icon12/07/2006
Return made up to 18/06/06; full list of members
dot icon12/07/2006
Secretary's particulars changed;director's particulars changed
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Ad 22/06/06--------- £ si [email protected]=226 £ ic 1060/1286
dot icon29/06/2006
Ad 22/06/06--------- £ si [email protected]=60 £ ic 1000/1060
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
£ nc 1000/1450 22/06/06
dot icon01/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon14/07/2005
Return made up to 18/06/05; full list of members
dot icon04/04/2005
Registered office changed on 05/04/05 from: suite 4 2ND floor adamson house 65 westgate road newcastle upon tyne tyne & wear NE1 1SG
dot icon12/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon04/11/2004
New secretary appointed
dot icon04/11/2004
New director appointed
dot icon20/10/2004
Secretary resigned
dot icon09/08/2004
Registered office changed on 10/08/04 from: 2 29 eskdale terrace newcastle upon tyne NE2 4DN
dot icon08/08/2004
Certificate of change of name
dot icon15/07/2004
Return made up to 18/06/04; full list of members
dot icon06/05/2004
Registered office changed on 07/05/04 from: 24 hedley street gosforth newcastle upon tyne NE3 1DL
dot icon30/10/2003
Registered office changed on 31/10/03 from: unit 186 8-17 tottenham court road london W1T1JY
dot icon06/07/2003
New secretary appointed
dot icon06/07/2003
New director appointed
dot icon18/06/2003
Secretary resigned
dot icon17/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leonard, David
Director
18/03/2009 - 03/10/2010
4
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
17/06/2003 - 17/06/2003
5431
Brindle, Anthony Warwick
Director
19/09/2006 - 04/01/2011
10
Spector, Julian Elliot
Director
18/03/2009 - 02/02/2011
7
Spector, Joanne Denise
Director
18/03/2009 - 02/02/2011
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ETHICALSUPERSTORE.COM LIMITED

ETHICALSUPERSTORE.COM LIMITED is an(a) Dissolved company incorporated on 17/06/2003 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ETHICALSUPERSTORE.COM LIMITED?

toggle

ETHICALSUPERSTORE.COM LIMITED is currently Dissolved. It was registered on 17/06/2003 and dissolved on 04/03/2017.

Where is ETHICALSUPERSTORE.COM LIMITED located?

toggle

ETHICALSUPERSTORE.COM LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does ETHICALSUPERSTORE.COM LIMITED do?

toggle

ETHICALSUPERSTORE.COM LIMITED operates in the Retail sale via mail order house (52.61 - SIC 2003) sector.

What is the latest filing for ETHICALSUPERSTORE.COM LIMITED?

toggle

The latest filing was on 04/03/2017: Final Gazette dissolved following liquidation.