Company NameStorecraft Limited
Company StatusDissolved
Company Number05045272
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Edward John Grant
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleManagement Consultant
Correspondence Address47 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EY
Secretary NameMr James Robert Bolger
NationalityBritish
StatusClosed
Appointed01 March 2007(3 years after company formation)
Appointment Duration1 year, 5 months (closed 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Ashurst Drive
Shepperton
London
Middlesex
TW17 0JH
Secretary NameMrs Caroline Elizabeth Grant
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address47 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EY
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressMilton House, 33a Milton Road
Hampton
Middlesex
TW12 2LL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
15 April 2008Application for striking-off (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
20 February 2007Return made up to 16/02/07; full list of members (2 pages)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 November 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
27 February 2006Return made up to 16/02/06; full list of members (2 pages)
9 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
3 March 2005Return made up to 16/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/03/05
(2 pages)
3 March 2005Ad 16/02/04--------- £ si 2@1=2 £ ic 1/3 (1 page)
26 February 2004Secretary resigned (1 page)