Company NamePagestore Limited
Company StatusDissolved
Company Number05401269
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years ago)
Dissolution Date6 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrendan Roper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameJane Roper
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
Director NameGraham Liebenhals
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 April 2007)
RoleCompany Director
Correspondence AddressThe Chase Brasted Place
High Street
Brasted
Kent
TN16 1JE

Location

Registered AddressBn Jackson Norton
1 Gray's Inn Square Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£54,921
Gross Profit£54,236
Net Worth£10,389
Current Liabilities£18,706

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2010Final Gazette dissolved following liquidation (1 page)
6 May 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
6 May 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
13 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 25 March 2010 (5 pages)
15 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
15 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
9 April 2009Liquidators' statement of receipts and payments to 25 March 2009 (5 pages)
9 April 2009Liquidators statement of receipts and payments to 25 March 2009 (5 pages)
4 April 2008Statement of affairs with form 4.19 (5 pages)
4 April 2008Registered office changed on 04/04/2008 from onega house, 112 main road sidcup kent DA14 6NE (1 page)
4 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-26
(1 page)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Statement of affairs with form 4.19 (5 pages)
4 April 2008Registered office changed on 04/04/2008 from onega house, 112 main road sidcup kent DA14 6NE (1 page)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2007Return made up to 22/03/07; full list of members (2 pages)
25 May 2007Return made up to 22/03/07; full list of members (2 pages)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
13 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 May 2006Return made up to 22/03/06; full list of members (2 pages)
19 May 2006Return made up to 22/03/06; full list of members (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
22 March 2005Incorporation (14 pages)
22 March 2005Incorporation (14 pages)