London
W1F 8BH
Director Name | Mr John Charles Augustus David Buchan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 May 2018) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Auchmacoy House Auchmacoy Ellon Aberdeenshire AB41 8RB Scotland |
Director Name | Mr Michael Richard Abraham Mocatta |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2016) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sheraton Street London W1F 8BH |
Director Name | Mr Michael Richard Abraham Mocatta |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Templars Crescent London N3 3QR |
Website | www.storegecko.com |
---|
Registered Address | 2 Sheraton Street London W1F 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 May 2016 | Termination of appointment of Michael Richard Abraham Mocatta as a director on 11 May 2016 (1 page) |
22 May 2016 | Termination of appointment of Michael Richard Abraham Mocatta as a director on 11 May 2016 (1 page) |
26 April 2016 | Appointment of Mr Michael Richard Abraham Mocatta as a director on 19 May 2014 (3 pages) |
26 April 2016 | Appointment of Mr Michael Richard Abraham Mocatta as a director on 19 May 2014 (3 pages) |
7 April 2016 | Appointment of Mr John Charles Augustus David Buchan as a director on 1 January 2016 (2 pages) |
7 April 2016 | Appointment of Mr John Charles Augustus David Buchan as a director on 1 January 2016 (2 pages) |
28 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
9 January 2016 | Termination of appointment of Michael Mocatta as a director on 7 January 2016 (1 page) |
9 January 2016 | Termination of appointment of Michael Mocatta as a director on 7 January 2016 (1 page) |
29 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
9 October 2015 | Director's details changed for Jan Brogger Andersen on 8 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
9 October 2015 | Director's details changed for Jan Brogger Andersen on 8 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 July 2015 | Registered office address changed from 1 Canada Square Level 39 London E14 5AB to 2 Sheraton Street London W1F 8BH on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from 1 Canada Square Level 39 London E14 5AB to 2 Sheraton Street London W1F 8BH on 16 July 2015 (1 page) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
20 May 2014 | Appointment of Mr Michael Mocatta as a director (2 pages) |
20 May 2014 | Appointment of Mr Michael Mocatta as a director (2 pages) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|