Company Information for STOREFILE LIMITED
C/O CREASEY ALEXANDER & CO, PARKGATE HOUSE, 33A PRATT STREET, LONDON, NW1 0BG,
|
Company Registration Number
03468866
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
STOREFILE LIMITED | ||||
Legal Registered Office | ||||
C/O CREASEY ALEXANDER & CO PARKGATE HOUSE 33A PRATT STREET LONDON NW1 0BG Other companies in NW1 | ||||
Previous Names | ||||
|
Company Number | 03468866 | |
---|---|---|
Company ID Number | 03468866 | |
Date formed | 1997-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-11-20 | |
Return next due | 2017-12-04 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-12-11 09:37:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN BERNADETTE HART |
||
GARY PETER MICHAEL WENN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PIERSON HUNT |
Company Secretary | ||
RICHARD PIERSON HUNT |
Director | ||
JOHN MINTON |
Director | ||
PAUL KEITH SMITH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Richard Pierson Hunt on 2003-11-18 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 20/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 20/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 20/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 20/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 20/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 20/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN BERNADETTE HART / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER MICHAEL WENN / 01/11/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | Return made up to 20/11/08; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | Return made up to 20/11/07; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: C/O CREASEY ALEXANDER & CO PARK GATE HOUSE 33A PRATT STREET LONDON NW1 0BG | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
CERTNM | COMPANY NAME CHANGED RESTORE-PRIMETIME LIMITED CERTIFICATE ISSUED ON 07/11/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
CERTNM | COMPANY NAME CHANGED FINISHPOST LIMITED CERTIFICATE ISSUED ON 05/05/00 | |
363a | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99 | |
88(2)R | AD 20/11/98--------- £ SI 1@1 | |
MISC | MINUTES OF MEETING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 13/07/99 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 5 MULGRAVE COURT MULGRAVE ROAD SUTTON SURREY SM2 6LF | |
363s | RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/12/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.70 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.72 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STOREFILE LIMITED
Called Up Share Capital | 2012-01-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 3 |
Current Assets | 2012-01-01 | £ 3 |
Shareholder Funds | 2012-01-01 | £ 3 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as STOREFILE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |