Bromley
Kent
BR1 2ST
Director Name | Mr Neil Alfred Riley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Windy Ridge Bickley Bromley Kent BR1 2RQ |
Secretary Name | Hitesh Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Elm Bank Drive Bromley Kent BR1 2ST |
Director Name | Paul Attard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | Flat 12 Falconbrook Mansions 260 Balham High Road Balham London SW17 7AN |
Secretary Name | Sean Patrick Durack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barkway Drive Orpington Kent BR6 8PQ |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | www.storeanyclothes.com |
---|
Registered Address | Unit 21 The Io Centre Armstrong Road London SE18 6RS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
472 at £0.2 | Abacus Trust Company LTD 9.64% Ordinary A |
---|---|
1000 at £1 | Cdl Business Services Group LTD 81.73% Ordinary |
422 at £0.2 | Praxis Trustees LTD 8.62% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,250 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2015 | Voluntary strike-off action has been suspended (1 page) |
18 June 2015 | Voluntary strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | Voluntary strike-off action has been suspended (1 page) |
25 November 2014 | Voluntary strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | Termination of appointment of Neil Riley as a director (1 page) |
20 May 2014 | Termination of appointment of Hitesh Patel as a director (1 page) |
20 May 2014 | Termination of appointment of Hitesh Patel as a director (1 page) |
20 May 2014 | Termination of appointment of Neil Riley as a director (1 page) |
30 April 2014 | Voluntary strike-off action has been suspended (1 page) |
30 April 2014 | Voluntary strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
15 January 2014 | Termination of appointment of Sean Durack as a secretary (1 page) |
15 January 2014 | Termination of appointment of Sean Durack as a secretary (1 page) |
28 August 2013 | Voluntary strike-off action has been suspended (1 page) |
28 August 2013 | Voluntary strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2013 | Application to strike the company off the register (3 pages) |
1 August 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 6 March 2013 (1 page) |
6 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 6 March 2013 (1 page) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
1 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
12 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
28 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from unit 21 the io centre armstrong road woolwich london SE18 6RS (1 page) |
24 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from unit 21 the io centre armstrong road woolwich london SE18 6RS (1 page) |
9 October 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
9 October 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: unit 22 io centre armstrong centre the royal arsenal woolwich london SE18 6RS (1 page) |
5 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: unit 22 io centre armstrong centre the royal arsenal woolwich london SE18 6RS (1 page) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
22 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: unit E04 tower bridge business complex 100 clements road london SE16 4DG (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: unit E04 tower bridge business complex 100 clements road london SE16 4DG (1 page) |
9 April 2005 | Return made up to 04/02/05; full list of members (8 pages) |
9 April 2005 | Return made up to 04/02/05; full list of members (8 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Secretary resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
29 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
29 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
23 July 2004 | £ ic 1145/1119 25/06/04 £ sr [email protected]=26 (1 page) |
23 July 2004 | £ ic 1145/1119 25/06/04 £ sr [email protected]=26 (1 page) |
11 February 2004 | Return made up to 04/02/04; full list of members
|
11 February 2004 | Return made up to 04/02/04; full list of members
|
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
15 October 2003 | Amending 88(2) dated 200603 (2 pages) |
15 October 2003 | Amending 88(2) dated 200603 (2 pages) |
9 October 2003 | Ad 09/05/03--------- £ si 1000@1=1000 £ si [email protected]=144 £ ic 1/1145 (2 pages) |
9 October 2003 | Ad 09/05/03--------- £ si 1000@1=1000 £ si [email protected]=144 £ ic 1/1145 (2 pages) |
2 October 2003 | Amd 090503 date sh received inc (4 pages) |
2 October 2003 | Amd 090503 date sh received inc (4 pages) |
14 July 2003 | Ad 09/05/03--------- £ si 1000@1=1000 £ si [email protected]=249 £ ic 1/1250 (2 pages) |
14 July 2003 | Ad 09/05/03--------- £ si 1000@1=1000 £ si [email protected]=249 £ ic 1/1250 (2 pages) |
12 July 2003 | S-div 09/05/03 (2 pages) |
12 July 2003 | S-div 09/05/03 (2 pages) |
3 July 2003 | Memorandum and Articles of Association (4 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
3 July 2003 | Memorandum and Articles of Association (4 pages) |
3 July 2003 | Resolutions
|
17 March 2003 | Company name changed cdl support services LIMITED\certificate issued on 17/03/03 (3 pages) |
17 March 2003 | Company name changed cdl support services LIMITED\certificate issued on 17/03/03 (3 pages) |
13 March 2003 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
13 March 2003 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
14 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (9 pages) |
4 February 2003 | Incorporation (9 pages) |