Company NameStoregecko Limited
Company StatusDissolved
Company Number08968261
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJan Brogger Andersen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed31 March 2014(same day as company formation)
RoleManaging Director
Country of ResidenceBulgaria
Correspondence Address2 Sheraton Street
London
W1F 8BH
Director NameMr John Charles Augustus David Buchan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 22 May 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAuchmacoy House Auchmacoy
Ellon
Aberdeenshire
AB41 8RB
Scotland
Director NameMr Michael Richard Abraham Mocatta
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2016)
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Sheraton Street
London
W1F 8BH
Director NameMr Michael Richard Abraham Mocatta
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Templars Crescent
London
N3 3QR

Contact

Websitewww.storegecko.com

Location

Registered Address2 Sheraton Street
London
W1F 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
11 August 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 23,475
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 23,475
(5 pages)
22 May 2016Termination of appointment of Michael Richard Abraham Mocatta as a director on 11 May 2016 (1 page)
22 May 2016Termination of appointment of Michael Richard Abraham Mocatta as a director on 11 May 2016 (1 page)
26 April 2016Appointment of Mr Michael Richard Abraham Mocatta as a director on 19 May 2014 (3 pages)
26 April 2016Appointment of Mr Michael Richard Abraham Mocatta as a director on 19 May 2014 (3 pages)
7 April 2016Appointment of Mr John Charles Augustus David Buchan as a director on 1 January 2016 (2 pages)
7 April 2016Appointment of Mr John Charles Augustus David Buchan as a director on 1 January 2016 (2 pages)
28 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100.00032
(4 pages)
28 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100.00032
(4 pages)
9 January 2016Termination of appointment of Michael Mocatta as a director on 7 January 2016 (1 page)
9 January 2016Termination of appointment of Michael Mocatta as a director on 7 January 2016 (1 page)
29 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 100
(3 pages)
9 October 2015Director's details changed for Jan Brogger Andersen on 8 October 2015 (2 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 100
(3 pages)
9 October 2015Director's details changed for Jan Brogger Andersen on 8 October 2015 (2 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 100
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 July 2015Registered 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 2015Registered 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 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
20 May 2014Appointment of Mr Michael Mocatta as a director (2 pages)
20 May 2014Appointment of Mr Michael Mocatta as a director (2 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
(36 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
(36 pages)