Company NameStoresaver Limited
Company StatusDissolved
Company Number05256554
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ajay Mohanlal Jobanputra
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(1 month, 2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmisha 12 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Secretary NameMr Avinash Manilal Suchak
NationalityBritish
StatusResigned
Appointed25 November 2004(1 month, 2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Knoll Crescent
Northwood
Middlesex
HA6 1HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameSTG Directors Limited (Corporation)
StatusResigned
Appointed17 November 2004(1 month after company formation)
Appointment Duration1 week, 1 day (resigned 25 November 2004)
Correspondence Address4 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Secretary NameSTG Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2004(1 month after company formation)
Appointment Duration1 week, 1 day (resigned 25 November 2004)
Correspondence Address4 Warner House
Harrovian Business Village
Harrow
Middlesex
HA1 3EX

Location

Registered Address5 Theobold Court
Theobold Street
Elstree
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2019Termination of appointment of Avinash Manilal Suchak as a secretary on 12 March 2019 (1 page)
20 March 2019Termination of appointment of Ajay Mohanlal Jobanputra as a director on 12 March 2019 (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
27 February 2019Application to strike the company off the register (3 pages)
29 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
21 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
6 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
6 June 2012Company name changed storesaver.co.uk LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2012Company name changed storesaver.co.uk LIMITED\certificate issued on 06/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2012Registered office address changed from 432 Edgware Road London W2 1EA on 22 March 2012 (1 page)
22 March 2012Registered office address changed from 432 Edgware Road London W2 1EA on 22 March 2012 (1 page)
9 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 November 2011Company name changed chaplins (uk) LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2011Company name changed chaplins (uk) LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 November 2009Director's details changed for Ajay Mohanlal Jobanputra on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Ajay Mohanlal Jobanputra on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Ajay Mohanlal Jobanputra on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 December 2008Return made up to 12/10/08; full list of members (3 pages)
19 December 2008Return made up to 12/10/08; full list of members (3 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
6 November 2007Return made up to 12/10/07; full list of members (2 pages)
6 November 2007Return made up to 12/10/07; full list of members (2 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 December 2006Return made up to 12/10/06; full list of members (2 pages)
21 December 2006Return made up to 12/10/06; full list of members (2 pages)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 January 2006Return made up to 12/10/05; full list of members (2 pages)
6 January 2006Return made up to 12/10/05; full list of members (2 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: first floor, 4 warner house harrovian business village bessborough rd, harrow middlesex HA1 3EX (1 page)
31 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005Ad 25/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Ad 25/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: first floor, 4 warner house harrovian business village bessborough rd, harrow middlesex HA1 3EX (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004Company name changed kersey LTD\certificate issued on 25/11/04 (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Company name changed kersey LTD\certificate issued on 25/11/04 (2 pages)
5 November 2004Registered office changed on 05/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
5 November 2004Registered office changed on 05/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
12 October 2004Incorporation (12 pages)
12 October 2004Incorporation (12 pages)