Company NameNew Store Concepts Limited
Company StatusDissolved
Company Number02699616
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Jagdish Jayantilal Tolia
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address53 Snaresbrook Road
London
E11 1PQ
Director NameCharles Frank Zub
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed23 March 1992(same day as company formation)
RoleBusiness Consultant
Correspondence Address45a Howberry Road
Edgware
Middlesex
HA8 6SX
Secretary NameMr Jagdish Jayantilal Tolia
NationalityBritish
StatusClosed
Appointed15 February 2002(9 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 07 October 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address53 Snaresbrook Road
London
E11 1PQ
Director NameMr Ronald Charles Stocks
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcroft
Copsem Lane
Oxshott
Surrey
KT22 0NT
Secretary NameMr Ronald Charles Stocks
NationalityBritish
StatusResigned
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcroft
Copsem Lane
Oxshott
Surrey
KT22 0NT
Director NameMr Ronald Charles Stocks
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 February 2002)
RoleBuilding Developer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcroft
Copsem Lane
Oxshott
Surrey
KT22 0NT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Ashley Associates Clarendon
House 125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Financials

Year2014
Net Worth-£176,195
Cash£37
Current Liabilities£21,570

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 June 2008First Gazette notice for voluntary strike-off (1 page)
20 May 2008Application for striking-off (1 page)
20 May 2008Return made up to 23/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 April 2007Return made up to 23/03/07; full list of members (12 pages)
9 March 2007Registered office changed on 09/03/07 from: 53 snaresbrook road london E11 1PQ (2 pages)
9 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 July 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 May 2006Return made up to 23/03/06; full list of members (12 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
1 April 2004Return made up to 23/03/04; full list of members (12 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
16 December 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
15 December 2003Total exemption full accounts made up to 31 March 2001 (14 pages)
15 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New secretary appointed (2 pages)
1 December 2003Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 01/12/03
(12 pages)
29 April 2003Return made up to 23/03/03; full list of members (12 pages)
29 April 2003Compulsory strike-off action has been discontinued (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
10 September 2002Strike-off action suspended (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
16 May 2001Full accounts made up to 31 March 2000 (12 pages)
3 May 2001Return made up to 31/03/01; full list of members (12 pages)
27 June 2000Return made up to 23/03/00; full list of members (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 April 1999Return made up to 23/03/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1998Full accounts made up to 31 March 1997 (12 pages)
2 April 1997Return made up to 23/03/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
29 March 1996Return made up to 23/03/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 March 1995 (12 pages)
10 November 1995New director appointed (2 pages)
9 October 1995Registered office changed on 09/10/95 from: onslow hse 9 the green richmond surrey TW9 ipu (1 page)
29 March 1995Return made up to 23/03/95; no change of members (4 pages)