Company NameIshoestore.com Limited
Company StatusDissolved
Company Number06611432
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Directors

Director NameMatthew John Winton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address44 Longside Avenue
London
NW10 3TX
Director NameMr Jonathan Walter Nash
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(8 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Wymering Mansions
London
W9 2NG
Secretary NameMr Jonathan Walter Nash
NationalityBritish
StatusClosed
Appointed16 February 2009(8 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (closed 26 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Wymering Mansions
London
W9 2NG
Secretary NameCandida Marie Sampson
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTop Flat 32 Falkland Road
London
NW5 2PX
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Location

Registered Address57 London Road
Enfield
Middx
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
23 February 2009Appointment terminated secretary candida sampson (1 page)
23 February 2009Director's Change of Particulars / matthew winton / 16/02/2009 / HouseName/Number was: , now: 44; Street was: 35 queens grove, now: longstone avenue; Area was: st johns wood, now: ; Post Code was: NW8 6HN, now: NW10 3TX (1 page)
23 February 2009Director and secretary appointed jonathan nash (2 pages)
23 February 2009Director and secretary appointed jonathan nash (2 pages)
23 February 2009Director's change of particulars / matthew winton / 16/02/2009 (1 page)
23 February 2009Registered office changed on 23/02/2009 from 4TH floor 58-59 margaret street london W1W 8SN united kingdom (1 page)
23 February 2009Appointment Terminated Secretary candida sampson (1 page)
23 February 2009Registered office changed on 23/02/2009 from 4TH floor 58-59 margaret street london W1W 8SN united kingdom (1 page)
3 July 2008Director appointed matthew john winton (2 pages)
3 July 2008Director appointed matthew john winton (2 pages)
3 July 2008Secretary appointed candida marie sampson (2 pages)
3 July 2008Secretary appointed candida marie sampson (2 pages)
23 June 2008Appointment Terminated Director A.C. directors LIMITED (1 page)
23 June 2008Appointment terminated director A.C. directors LIMITED (1 page)
4 June 2008Incorporation (15 pages)
4 June 2008Incorporation (15 pages)