Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE COMPANY STORE (KILDARE) LIMITED
Company Information for

THE COMPANY STORE (KILDARE) LIMITED

LONDON, ENGLAND, W1T,
Company Registration Number
06648292
Private Limited Company
Dissolved

Dissolved 2017-09-19

Company Overview

About The Company Store (kildare) Ltd
THE COMPANY STORE (KILDARE) LIMITED was founded on 2008-07-16 and had its registered office in London. The company was dissolved on the 2017-09-19 and is no longer trading or active.

Key Data
Company Name
THE COMPANY STORE (KILDARE) LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 06648292
Date formed 2008-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-09-19
Type of accounts DORMANT
Last Datalog update: 2017-09-18 21:07:15
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THE COMPANY STORE (KILDARE) LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ROBERT HUGHES
Company Secretary 2014-05-15
SPENCER GARY SMUL
Company Secretary 2008-08-01
ALISON CLAIRE DAY
Director 2016-08-01
CHRISTOPHER GOOD
Director 2012-01-01
TRACEY THOMAS TRAVIS
Director 2012-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
PERNILLA NYBERG
Director 2012-06-01 2016-08-01
ROLAND MARTIN JERVIS
Company Secretary 2008-08-01 2014-05-15
RICHARD WILLIAM KUNES
Director 2008-08-01 2012-09-30
JOHN DOUGLAS EDWARD LARKIN
Director 2008-08-01 2012-06-01
PER AKE NEUMAN
Director 2008-08-01 2011-12-31
SISEC LIMITED
Company Secretary 2008-07-16 2008-08-01
LOVITING LIMITED
Director 2008-07-16 2008-08-01
SERJEANTS' INN NOMINEES LIMITED
Director 2008-07-16 2008-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER GARY SMUL AROMADERME UK LIMITED Company Secretary 2004-03-23 CURRENT 1996-07-02 Active - Proposal to Strike off
SPENCER GARY SMUL ESTEE LAUDER TRUSTEE COMPANY LIMITED Company Secretary 2003-06-06 CURRENT 1983-11-14 Active
SPENCER GARY SMUL ARAMIS LIMITED Company Secretary 2003-06-06 CURRENT 1975-10-24 Active - Proposal to Strike off
SPENCER GARY SMUL AVEDA LIMITED Company Secretary 1999-07-01 CURRENT 1999-03-23 Active
SPENCER GARY SMUL MAKE-UP ART COSMETICS (U.K.) LIMITED Company Secretary 1998-02-27 CURRENT 1993-01-29 Active - Proposal to Strike off
SPENCER GARY SMUL ESTEE LAUDER COSMETICS LIMITED Company Secretary 1996-07-01 CURRENT 1960-05-16 Active
SPENCER GARY SMUL CLINIQUE LABORATORIES LIMITED Company Secretary 1996-07-01 CURRENT 1969-07-31 Active
ALISON CLAIRE DAY TOO FACED COSMETICS UK LIMITED Director 2017-11-01 CURRENT 2009-08-19 Active - Proposal to Strike off
ALISON CLAIRE DAY BECCA (UK) LIMITED Director 2016-11-14 CURRENT 2013-04-12 Active - Proposal to Strike off
ALISON CLAIRE DAY AROMADERME UK LIMITED Director 2016-08-01 CURRENT 1996-07-02 Active - Proposal to Strike off
ALISON CLAIRE DAY ESTEE LAUDER COSMETICS LIMITED Director 2016-08-01 CURRENT 1960-05-16 Active
ALISON CLAIRE DAY ELC ONLINE LIMITED Director 2016-08-01 CURRENT 2006-03-10 Active - Proposal to Strike off
ALISON CLAIRE DAY LE LABO UK LIMITED Director 2016-08-01 CURRENT 2009-08-12 Active - Proposal to Strike off
ALISON CLAIRE DAY WHITMAN LB LTD Director 2016-08-01 CURRENT 2015-08-28 Active
ALISON CLAIRE DAY JO MALONE LIMITED Director 2016-08-01 CURRENT 1993-01-19 Active
ALISON CLAIRE DAY ARAMIS LIMITED Director 2016-08-01 CURRENT 1975-10-24 Active - Proposal to Strike off
ALISON CLAIRE DAY MAKE-UP ART COSMETICS (U.K.) LIMITED Director 2016-08-01 CURRENT 1993-01-29 Active - Proposal to Strike off
ALISON CLAIRE DAY AVEDA LIMITED Director 2016-08-01 CURRENT 1999-03-23 Active
ALISON CLAIRE DAY EDITIONS DE PARFUMS LIMITED Director 2016-08-01 CURRENT 2014-12-04 Active - Proposal to Strike off
ALISON CLAIRE DAY ESTEE LAUDER UK HOLDINGS LTD. Director 2016-08-01 CURRENT 2016-03-09 Active
ALISON CLAIRE DAY CLINIQUE LABORATORIES LIMITED Director 2016-08-01 CURRENT 1969-07-31 Active
ALISON CLAIRE DAY BY KILIAN LTD Director 2016-07-01 CURRENT 2009-01-16 Active
TRACEY THOMAS TRAVIS BECCA (UK) LIMITED Director 2016-11-14 CURRENT 2013-04-12 Active - Proposal to Strike off
TRACEY THOMAS TRAVIS ESTEE LAUDER UK HOLDINGS LTD. Director 2016-03-09 CURRENT 2016-03-09 Active
TRACEY THOMAS TRAVIS BY KILIAN LTD Director 2016-02-24 CURRENT 2009-01-16 Active
TRACEY THOMAS TRAVIS WHITMAN LB LTD Director 2015-08-28 CURRENT 2015-08-28 Active
TRACEY THOMAS TRAVIS LE LABO UK LIMITED Director 2014-12-08 CURRENT 2009-08-12 Active - Proposal to Strike off
TRACEY THOMAS TRAVIS ESTEE LAUDER COSMETICS LIMITED Director 2012-09-30 CURRENT 1960-05-16 Active
TRACEY THOMAS TRAVIS ELC ONLINE LIMITED Director 2012-09-30 CURRENT 2006-03-10 Active - Proposal to Strike off
TRACEY THOMAS TRAVIS JO MALONE LIMITED Director 2012-09-30 CURRENT 1993-01-19 Active
TRACEY THOMAS TRAVIS MAKE-UP ART COSMETICS (U.K.) LIMITED Director 2012-09-30 CURRENT 1993-01-29 Active - Proposal to Strike off
TRACEY THOMAS TRAVIS CLINIQUE LABORATORIES LIMITED Director 2012-09-30 CURRENT 1969-07-31 Active
TRACEY THOMAS TRAVIS RL FASHIONS OF EUROPE S.R.L. Director 2009-12-11 CURRENT 2009-11-24 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-24DS01APPLICATION FOR STRIKING-OFF
2016-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-03AP01DIRECTOR APPOINTED MRS ALISON CLAIRE DAY
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PERNILLA NYBERG
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GOOD / 09/03/2016
2016-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 73 GROSVENOR STREET LONDON W1K 3BQ
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-31AR0116/07/15 FULL LIST
2014-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-22AR0116/07/14 FULL LIST
2014-05-16AP03SECRETARY APPOINTED MR EDWARD ROBERT HUGHES
2014-05-16TM02APPOINTMENT TERMINATED, SECRETARY ROLAND JERVIS
2014-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-17AR0116/07/13 FULL LIST
2013-05-01AP01DIRECTOR APPOINTED TRACEY THOMAS TRAVIS
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KUNES
2013-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-30AR0116/07/12 FULL LIST
2012-06-01AP01DIRECTOR APPOINTED MS PERNILLA NYBERG
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LARKIN
2012-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-01-03AP01DIRECTOR APPOINTED MR CHRISTOPHER GOOD
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PER NEUMAN
2011-08-09AR0116/07/11 FULL LIST
2011-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-29AR0116/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM KUNES / 01/10/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PER AKE NEUMAN / 01/10/2009
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS EDWARD LARKIN / 01/10/2009
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / SPENCER GARY SMUL / 01/10/2009
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / ROLAND MARTIN JERVIS / 01/10/2009
2010-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-11AA01PREVSHO FROM 31/07/2009 TO 30/06/2009
2009-10-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-26AD02SAIL ADDRESS CREATED
2009-08-04363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR SERJEANTS' INN NOMINEES LIMITED
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR LOVITING LIMITED
2009-07-31288bAPPOINTMENT TERMINATED SECRETARY SISEC LIMITED
2008-09-15288aDIRECTOR APPOINTED JOHN DOUGLAS EDWARD LARKIN
2008-09-15288aSECRETARY APPOINTED SPENCER GARY SMUL
2008-09-15288aDIRECTOR APPOINTED RICHARD WILLIAM KUNES
2008-09-15288aDIRECTOR APPOINTED PER AKE NEUMAN
2008-09-09288aSECRETARY APPOINTED ROLAND MARTIN JERVIS
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 73 GROSVENOR STREET LONDON W1K 3BQ UNITED KINGDOM
2008-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE COMPANY STORE (KILDARE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE COMPANY STORE (KILDARE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE COMPANY STORE (KILDARE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of THE COMPANY STORE (KILDARE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COMPANY STORE (KILDARE) LIMITED
Trademarks
We have not found any records of THE COMPANY STORE (KILDARE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COMPANY STORE (KILDARE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THE COMPANY STORE (KILDARE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where THE COMPANY STORE (KILDARE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE COMPANY STORE (KILDARE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE COMPANY STORE (KILDARE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.