Company NameStore To Door Group Limited
Company StatusDissolved
Company Number04403319
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Lambert
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Paddock Drive
North Springfield
Chelmsford
Essex
CM1 6SS
Secretary NameCatherine Lambert
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Paddock Drive
Chelmsford
Essex
CM1 6SS
Director NameCatherine Lambert
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(3 years after company formation)
Appointment Duration5 years, 10 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address28 Paddock Drive
Chelmsford
Essex
CM1 6SS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£779,877
Cash£3,056
Current Liabilities£126,194

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved following liquidation (1 page)
1 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
12 August 2010Liquidators statement of receipts and payments to 24 July 2010 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
16 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
16 February 2010Liquidators statement of receipts and payments to 24 January 2010 (5 pages)
7 August 2009Liquidators statement of receipts and payments to 24 July 2009 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
30 July 2008Appointment of a voluntary liquidator (1 page)
30 July 2008Statement of affairs with form 4.19 (7 pages)
30 July 2008Appointment of a voluntary liquidator (1 page)
30 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-25
(1 page)
30 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2008Statement of affairs with form 4.19 (7 pages)
16 July 2008Registered office changed on 16/07/2008 from pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
16 July 2008Registered office changed on 16/07/2008 from pembroke house 11 northlands pavement pitsea basildon essex SS13 3DX (1 page)
8 May 2008Return made up to 11/03/08; full list of members (4 pages)
8 May 2008Return made up to 11/03/08; full list of members (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 April 2007Return made up to 11/03/07; full list of members (7 pages)
13 April 2007Return made up to 11/03/07; full list of members (7 pages)
26 January 2007Particulars of mortgage/charge (9 pages)
26 January 2007Particulars of mortgage/charge (9 pages)
25 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
25 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 April 2006Return made up to 11/03/06; full list of members (7 pages)
27 April 2006Return made up to 11/03/06; full list of members (7 pages)
10 January 2006Ad 24/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2006Ad 24/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2005Registered office changed on 26/09/05 from: 44-54 orsett road grays essex RM17 5ED (1 page)
26 September 2005Registered office changed on 26/09/05 from: 44-54 orsett road grays essex RM17 5ED (1 page)
18 August 2005Auditor's resignation (1 page)
18 August 2005Auditor's resignation (1 page)
18 July 2005Group of companies' accounts made up to 31 March 2005 (14 pages)
18 July 2005Group of companies' accounts made up to 31 March 2005 (14 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
16 March 2005Return made up to 11/03/05; full list of members (2 pages)
16 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
24 June 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
24 June 2004Group of companies' accounts made up to 31 March 2004 (15 pages)
8 April 2004Return made up to 26/03/04; full list of members (6 pages)
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
26 February 2004Group of companies' accounts made up to 31 March 2003 (17 pages)
30 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
30 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
27 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2003Return made up to 26/03/03; full list of members (6 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (4 pages)
8 October 2002Particulars of mortgage/charge (4 pages)
8 October 2002Particulars of mortgage/charge (4 pages)
8 October 2002Particulars of mortgage/charge (4 pages)
13 September 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 September 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Registered office changed on 15/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 April 2002Registered office changed on 15/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 March 2002Incorporation (31 pages)
26 March 2002Incorporation (31 pages)