Liquidation
Company Information for FORMATION STORE LIMITED
174 HADLEIGH STREET, LONDON, E2 0LD,
|
Company Registration Number
06433135
Private Limited Company
Liquidation |
Company Name | |
---|---|
FORMATION STORE LIMITED | |
Legal Registered Office | |
174 HADLEIGH STREET LONDON E2 0LD Other companies in E2 | |
Company Number | 06433135 | |
---|---|---|
Company ID Number | 06433135 | |
Date formed | 2007-11-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2011 | |
Account next due | 31/05/2013 | |
Latest return | 08/03/2012 | |
Return next due | 05/04/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 14:23:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES RUFUS DENNISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE PEARCE RONALD DEVINE |
Director | ||
ANTHONY THOMAS ROBERT PEERS |
Director | ||
GILLIAN I'ANSON |
Company Secretary | ||
NICOLE HELEN I'ANSON |
Director | ||
SINISTERSOFT LIMITED |
Company Secretary | ||
GILLIAN MARY I'ANSON |
Director | ||
JOHN IANSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALDER HALL TRADING LTD. | Director | 2012-03-05 | CURRENT | 2006-08-29 | Dissolved 2015-05-23 | |
FOCK MARINE LIMITED | Director | 2012-03-05 | CURRENT | 2000-07-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE DEVINE | |
LATEST SOC | 23/04/12 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES RUFUS DENNISON | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/12 FROM Office 10 Apollo House Ordnance Street Blackburn Lancashire BB1 3AE England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEERS | |
AP01 | DIRECTOR APPOINTED MR LESLIE PEARCE RONALD DEVINE | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/12 FROM Booker Building Deepdale Park, Blackpool Road 68/78 Holme Slack Lane Preston Lancashire PR1 6QY England | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 08/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM BOOKER BUILDING DEEPDALE PARK, BLACKPOOL ROAD 68/78 HOLME SLACK LANE PRESTON LANCASHIRE PR1 6QY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 5 LILAC GROVE, DEEPDALE PRESTON PR1 6HR | |
AP01 | DIRECTOR APPOINTED MR ANTHONY THOMAS ROBERT PEERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLE I'ANSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GILLIAN I'ANSON | |
AR01 | 21/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Nicole Helen I'anson on 2010-01-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/08 | |
225 | PREVSHO FROM 30/11/2008 TO 31/08/2008 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS GILLIAN I'ANSON | |
288a | DIRECTOR APPOINTED MISS NICOLE HELEN I'ANSON | |
288b | APPOINTMENT TERMINATED DIRECTOR GILLIAN I'ANSON | |
288b | APPOINTMENT TERMINATED SECRETARY SINISTERSOFT LIMITED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-08-23 |
Petitions to Wind Up (Companies) | 2013-08-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 9 |
MortgagesNumMortOutstanding | 0.51 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as FORMATION STORE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | FORMATION STORE LTD | Event Date | 2013-08-19 |
In the Manchester District Registry case number 3629 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | Event Type | Petitions to Wind Up (Companies) |
Defending party | FORMATION STORE LIMITED | Event Date | 2013-06-28 |
Solicitor | Wragge & Co LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3629 A Petition to wind up the above-named Company of 174 Hadleigh Street, London E2 0LD , presented on 28 June 2013 by THE SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , 3 Piccadilly Place, Manchester M1 3BN , will be heard at the High Court of Justice, Manchester District Registry, Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on 19 August 2013 , at 11.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 August 2013 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |