Company NameShare Store Limited
Company StatusDissolved
Company Number07559792
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameGerry O'Rourke
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Deanery Street
London
W1K 1BA
Director NameMr Hugh Grainger Williams
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 13 Nottingham Place
London
W1U 5LE
Director NameMr Robert John Wort
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address259 Chislehurst Road
Petts Wood
Kent
BR5 1NS

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

400 at £1Sos Logistics Management LTD
40.00%
Ordinary
250 at £1Mustardseed Estates LTD
25.00%
Ordinary
250 at £1Noblepoint LTD
25.00%
Ordinary
100 at £1Wort Cherry LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£14,410
Cash£14,092
Current Liabilities£1,290

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (3 pages)
28 August 2014Application to strike the company off the register (3 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 10 March 2013 (5 pages)
27 March 2013Annual return made up to 10 March 2013 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
5 April 2012Director's details changed for Gary O'rourke on 10 March 2011 (2 pages)
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
5 April 2012Director's details changed for Gary O'rourke on 10 March 2011 (2 pages)
10 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 1,000
(3 pages)
10 March 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 1,000
(3 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)