Lincoln Road
Gerrards Cross
Buckinghamshire
Sl9 9t8
Director Name | Mr Andrew Nicholas Branson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EH |
Secretary Name | Mr Andrew Nicholas Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Bottrells Lane Chalfont St Giles Buckinghamshire HP8 4EH |
Secretary Name | Mr Sean Richard Payne |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 February 2009(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2010) |
Role | Chartered Accountant |
Correspondence Address | 27 Kipling Drive Wimbledon SW19 1TJ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 2 Premier Park 5 Premier Park Road Park Royal London NW10 7NZ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2010 | Application to strike the company off the register (3 pages) |
29 December 2010 | Application to strike the company off the register (3 pages) |
7 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-07-07
|
7 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders Statement of capital on 2010-07-07
|
26 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 February 2010 | Termination of appointment of Sean Payne as a secretary (1 page) |
17 February 2010 | Termination of appointment of Sean Payne as a secretary (1 page) |
16 November 2009 | Annual return made up to 11 May 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 11 May 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Registered office address changed from 1 Amalgamated Drive West Cross Centre Great West Road, Brentford Middlesex TW8 9ES on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 1 Amalgamated Drive West Cross Centre Great West Road, Brentford Middlesex TW8 9ES on 15 October 2009 (1 page) |
1 July 2009 | Secretary appointed mr sean richard payne (1 page) |
1 July 2009 | Secretary appointed mr sean richard payne (1 page) |
25 June 2009 | Accounts made up to 31 July 2008 (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
21 April 2009 | Appointment Terminated Secretary andrew branson (1 page) |
21 April 2009 | Appointment terminated secretary andrew branson (1 page) |
21 April 2009 | Appointment Terminated Director andrew branson (1 page) |
21 April 2009 | Appointment terminated director andrew branson (1 page) |
4 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
2 June 2008 | Accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
11 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
11 June 2007 | Return made up to 11/05/07; no change of members (7 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
7 June 2007 | Accounts made up to 31 July 2006 (5 pages) |
20 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 11/05/06; full list of members (7 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
2 June 2006 | Accounts made up to 31 July 2005 (5 pages) |
22 September 2005 | Return made up to 11/05/05; full list of members (7 pages) |
22 September 2005 | Return made up to 11/05/05; full list of members (7 pages) |
28 June 2005 | Company name changed sharperstore LIMITED\certificate issued on 28/06/05 (2 pages) |
28 June 2005 | Company name changed sharperstore LIMITED\certificate issued on 28/06/05 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
19 April 2005 | Accounts made up to 31 July 2004 (5 pages) |
8 November 2004 | Return made up to 11/05/04; full list of members (7 pages) |
8 November 2004 | Return made up to 11/05/04; full list of members (7 pages) |
2 June 2004 | Accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
11 August 2003 | Return made up to 11/05/03; full list of members (7 pages) |
11 August 2003 | Return made up to 11/05/03; full list of members (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
16 April 2003 | Accounts made up to 31 July 2002 (5 pages) |
5 July 2002 | Return made up to 11/05/02; full list of members (7 pages) |
5 July 2002 | Return made up to 11/05/02; full list of members (7 pages) |
13 February 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
13 February 2002 | Accounts made up to 31 July 2001 (5 pages) |
10 January 2002 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
10 January 2002 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
20 September 2001 | Return made up to 11/05/01; full list of members (6 pages) |
20 September 2001 | Return made up to 11/05/01; full list of members (6 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
11 May 2000 | Incorporation (15 pages) |
11 May 2000 | Incorporation (15 pages) |