Company NameStorecrown Petrol Stations Limited
Company StatusDissolved
Company Number07145388
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 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 NameMr Philip Goldberg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Shirehall Lane
London
NW4 2PS
Director NameMr Stephen Jonathan Goldberg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Decoy Avenue
London
NW11 0ET

Location

Registered AddressSutherland House
70-78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (3 pages)
16 March 2016Application to strike the company off the register (3 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
23 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
3 February 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 3 February 2014 (1 page)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
23 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
23 April 2013Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
23 April 2013Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
23 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
23 April 2013Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
3 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
3 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
9 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP England on 9 August 2011 (1 page)
20 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)