STORE GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STORE GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03503119

Incorporation date

02/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

16 Hatfields, London SE1 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1998)
dot icon19/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2016
Voluntary strike-off action has been suspended
dot icon15/02/2016
First Gazette notice for voluntary strike-off
dot icon02/02/2016
Application to strike the company off the register
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/05/2015
Termination of appointment of Charles Schulman as a director on 2015-05-12
dot icon17/05/2015
Termination of appointment of Yook Seng Kong as a director on 2015-05-12
dot icon17/05/2015
Termination of appointment of Peter Robert Cox as a director on 2015-05-12
dot icon17/05/2015
Appointment of Mr Mark Clifford Evans as a director on 2015-05-12
dot icon26/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon17/11/2014
Appointment of Mr Mark Clifford Evans as a secretary on 2014-11-14
dot icon16/11/2014
Termination of appointment of Katherine Louise Pattison as a secretary on 2014-11-14
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon01/07/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon22/02/2012
Appointment of Katherine Louise Pattison as a secretary
dot icon22/02/2012
Termination of appointment of Shamaila Malik as a secretary
dot icon14/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon31/05/2011
Termination of appointment of Simon Marshall as a director
dot icon31/05/2011
Appointment of Mr Peter Robert Cox as a director
dot icon31/05/2011
Termination of appointment of Peter Cox as a secretary
dot icon31/05/2011
Appointment of Mrs Lisa Michelle Bonney as a director
dot icon31/05/2011
Appointment of Mrs Shamaila Farrah Malik as a secretary
dot icon02/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon02/03/2011
Secretary's details changed for Mr Peter Robert Cox on 2010-06-30
dot icon01/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/08/2010
Statement of capital on 2010-08-26
dot icon15/08/2010
Statement by directors
dot icon15/08/2010
Solvency statement dated 09/08/10
dot icon15/08/2010
Resolutions
dot icon04/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon02/02/2010
Appointment of Mr Charles Schulman as a director
dot icon14/12/2009
Termination of appointment of Steven Romberg as a director
dot icon14/12/2009
Termination of appointment of John Repke as a director
dot icon01/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/05/2009
Registered office changed on 20/05/2009 from brand building 14 james street london WC2E 8BU
dot icon04/02/2009
Return made up to 03/02/09; full list of members
dot icon27/01/2009
Ad 31/12/08\gbp si 1787500@1=1787500\gbp ic 14934668/16722168\
dot icon27/01/2009
Nc inc already adjusted 31/12/08
dot icon27/01/2009
Resolutions
dot icon27/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/07/2008
Secretary appointed mr peter robert cox
dot icon02/07/2008
Appointment terminated secretary michael cullen
dot icon06/02/2008
Return made up to 03/02/08; full list of members
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
Director resigned
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Secretary resigned
dot icon01/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon18/04/2007
New secretary appointed
dot icon02/04/2007
Return made up to 03/02/07; full list of members
dot icon01/04/2007
Group of companies' accounts made up to 2005-12-31
dot icon11/03/2007
Director resigned
dot icon06/02/2007
Memorandum and Articles of Association
dot icon06/02/2007
Nc inc already adjusted 20/12/06
dot icon14/01/2007
Ad 20/12/06--------- £ si 4800000@1=4800000 £ ic 14934668/19734668
dot icon14/01/2007
Resolutions
dot icon14/01/2007
Resolutions
dot icon14/01/2007
Resolutions
dot icon14/01/2007
Resolutions
dot icon11/10/2006
Group of companies' accounts made up to 2004-12-31
dot icon05/03/2006
Return made up to 03/02/06; full list of members
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon12/12/2005
Director resigned
dot icon20/07/2005
Group of companies' accounts made up to 2003-12-31
dot icon18/04/2005
Return made up to 03/02/05; full list of members
dot icon30/03/2005
Secretary resigned
dot icon30/03/2005
New secretary appointed
dot icon03/02/2005
Group of companies' accounts made up to 2002-12-31
dot icon29/06/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/03/2004
Return made up to 03/02/04; full list of members
dot icon03/03/2004
New secretary appointed
dot icon23/11/2003
Group of companies' accounts made up to 2001-12-31
dot icon09/09/2003
New director appointed
dot icon25/08/2003
New director appointed
dot icon17/06/2003
Secretary resigned
dot icon27/04/2003
Group of companies' accounts made up to 2000-12-31
dot icon31/03/2003
Auditor's resignation
dot icon24/02/2003
Return made up to 03/02/03; full list of members
dot icon28/01/2003
Director's particulars changed
dot icon08/01/2003
Ad 23/12/02--------- £ si 14933668@1=14933668 £ ic 1000/14934668
dot icon08/01/2003
Resolutions
dot icon08/01/2003
Resolutions
dot icon08/01/2003
£ nc 2000/16000000 23/12/02
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/05/2002
New secretary appointed
dot icon01/05/2002
Secretary resigned
dot icon20/02/2002
Return made up to 03/02/02; full list of members
dot icon22/05/2001
Return made up to 03/02/01; full list of members; amend
dot icon07/05/2001
Return made up to 03/02/01; full list of members
dot icon07/05/2001
Secretary resigned
dot icon27/02/2001
New secretary appointed
dot icon18/07/2000
Secretary resigned
dot icon18/07/2000
Registered office changed on 19/07/00 from: prince of wales house bluecoats hertford hertfordshire SG14 1PB
dot icon18/07/2000
New secretary appointed
dot icon12/06/2000
Full group accounts made up to 1999-12-31
dot icon26/03/2000
Director resigned
dot icon27/02/2000
Resolutions
dot icon27/02/2000
Resolutions
dot icon27/02/2000
£ nc 1000/2000 31/12/98
dot icon15/02/2000
Particulars of contract relating to shares
dot icon15/02/2000
Ad 31/12/98--------- £ si 119@1
dot icon15/02/2000
Return made up to 03/02/00; full list of members
dot icon24/10/1999
Full group accounts made up to 1998-12-31
dot icon03/03/1999
Return made up to 03/02/99; full list of members
dot icon02/02/1999
New secretary appointed;new director appointed
dot icon07/12/1998
Registered office changed on 08/12/98 from: 10 norwich street london EC4A 1BD
dot icon07/12/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon07/12/1998
Secretary resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
New director appointed
dot icon28/05/1998
New director appointed
dot icon28/05/1998
Statement of affairs
dot icon28/05/1998
Ad 02/03/98--------- £ si 998@1=998 £ ic 2/1000
dot icon02/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ally, Bibi Rahima
Secretary
03/02/1998 - 08/11/1998
307
Morgan, Gwynne Charles
Director
08/11/1998 - 31/03/2000
4
Paterson, Ian James
Secretary
14/07/2000 - 20/02/2001
8
Paterson, Ian James
Secretary
14/03/2002 - 28/05/2003
8
Evans, Mark Clifford
Director
12/05/2015 - Present
4

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 STORE GROUP HOLDINGS LIMITED

STORE GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/02/1998 with the registered office located at 16 Hatfields, London SE1 8DJ. There are currently 3 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 STORE GROUP HOLDINGS LIMITED?

toggle

STORE GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 02/02/1998 and dissolved on 19/09/2016.

Where is STORE GROUP HOLDINGS LIMITED located?

toggle

STORE GROUP HOLDINGS LIMITED is registered at 16 Hatfields, London SE1 8DJ.

What does STORE GROUP HOLDINGS LIMITED do?

toggle

STORE GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for STORE GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 19/09/2016: Final Gazette dissolved via voluntary strike-off.