Company NameThe People's Shop Ltd
Company StatusDissolved
Company Number03996207
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Hall Okilo
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(1 day after company formation)
Appointment Duration2 years, 9 months (closed 04 March 2003)
RoleIT Consultant
Correspondence Address37 Grasvenor Avenue
Barnet
Hertfordshire
EN5 2BY
Secretary NameMr Paul Hari Sehgal
NationalityBritish
StatusClosed
Appointed19 May 2000(1 day after company formation)
Appointment Duration2 years, 9 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Wildwood Road
London
NW11 6UB
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address38 Hendon Lane
London
N3 1TT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
27 November 2001Compulsory strike-off action has been discontinued (1 page)
21 November 2001Return made up to 18/05/01; full list of members (6 pages)
13 November 2001First Gazette notice for compulsory strike-off (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Registered office changed on 15/06/00 from: 38 hendon lane london N3 1TT (1 page)
15 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2000Ad 19/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2000Registered office changed on 24/05/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
18 May 2000Incorporation (10 pages)