Active - Proposal to Strike off
Company Information for MY STORE LTD
4 Office Village Forder Way, Cygnet Park, Hampton, Peterborough, CAMBRIDGESHIRE, PE7 8GX,
|
Company Registration Number
06678978
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MY STORE LTD | ||
Legal Registered Office | ||
4 Office Village Forder Way, Cygnet Park Hampton Peterborough CAMBRIDGESHIRE PE7 8GX Other companies in PE3 | ||
Previous Names | ||
|
Company Number | 06678978 | |
---|---|---|
Company ID Number | 06678978 | |
Date formed | 2008-08-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-08-31 | |
Account next due | 2021-05-31 | |
Latest return | 2023-08-11 | |
Return next due | 2024-08-25 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB970974379 |
Last Datalog update: | 2024-04-10 13:38:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
My Store | Active | Company formed on the 1914-05-11 | ||
MY STORE | BANGKIT ROAD Singapore 670259 | Active | Company formed on the 2016-03-09 | |
MY STORE (HOLDING) LIMITED | 28 BLACKWOOD ROAD SUTTON COLDFIELD B74 3PH | Active | Company formed on the 2016-12-02 | |
MY STORE #1 INSPIRATION INC | 4613 GREEN ROAD - WARRENSVILLE HTS. OH 44128 | Active | Company formed on the 2007-09-26 | |
MY STORE 1 LIMITED | 28 BLACKWOOD ROAD SUTTON COLDFIELD B74 3PH | Active | Company formed on the 2016-12-08 | |
MY STORE 2015 LTD | Prospect Villa 18 Tea Kettle Lane Stetchworth Newmarket CB8 9TP | Active | Company formed on the 2015-06-23 | |
MY STORE 2 LIMITED | 28 Blackwood Road Sutton Coldfield B74 3PH | Active - Proposal to Strike off | Company formed on the 2018-12-20 | |
My Store 3:16 | 13659 Woodside St Eastvale CA 92880 | Active | Company formed on the 2014-01-02 | |
MY STORE 88 | TOH GUAN ROAD EAST Singapore 608599 | Dissolved | Company formed on the 2008-09-13 | |
MY STORE 99C+ INC. | 928 NW 206TH STREET MIAMI GARDENS FL 33169 | Inactive | Company formed on the 2007-09-14 | |
MY STORE AUSTRALIA PTY LTD | NSW 2116 | Active | Company formed on the 2006-09-13 | |
MY STORE AUST PTY LTD | Active | Company formed on the 2018-06-01 | ||
MY STORE BURNLEY LTD | 12 BRENNAND STREET BURNLEY BB10 1SQ | Active - Proposal to Strike off | Company formed on the 2017-03-07 | |
MY STORE CORP. | 100 CARR CRES. OKOTOKS ALBERTA T1S1E2 | Active | Company formed on the 2012-03-02 | |
My Store Casuals, Inc. | 1010 Turquoise Ste 335 San Diego CA 92109 | Dissolved | Company formed on the 1983-06-13 | |
MY STORE CO | Oklahoma | Unknown | ||
MY STORE CHOICE LLC | 4536 REFUGIO DR PLANO TX 75024 | Active | Company formed on the 2022-03-21 | |
MY STORE CARE LLC | 8109 SKILLMAN ST APT 3005 DALLAS TX 75231 | Active | Company formed on the 2023-12-04 | |
MY STORE DEPOT LIMITED | 1B ERSKINE STREET NEWRY CO. DOWN BT35 6BX | Active - Proposal to Strike off | Company formed on the 2020-01-27 | |
MY STORE ENTERPRISE LTD | SYNC ACCOUNTANTS LIMITED, THE MEDIA CENTRE 7 NORTHUMBERLAND STREET HUDDERSFIELD HD1 1RL | Active | Company formed on the 2023-09-07 |
Officer | Role | Date Appointed |
---|---|---|
SHAMREZ REHMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARVEEN AKHTAR |
Director | ||
MOHAMMED ZAHID |
Director | ||
Buyview Ltd |
Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Shamrez Rehman as a person with significant control on 2021-03-01 | |
CH01 | Director's details changed for Mr Shamrez Rehman on 2021-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/21 FROM Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Shamrez Rehman on 2020-05-08 | |
PSC04 | Change of details for Mr Shamrez Rehman as a person with significant control on 2019-11-01 | |
CH01 | Director's details changed for Mr Shamrez Rehman on 2019-11-01 | |
PSC04 | Change of details for Mr Shamrez Rehman as a person with significant control on 2019-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/19 FROM 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR England | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066789780002 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/17 FROM 84-86 Mayors Walk Peterborough Cambs PE3 6ET | |
PSC04 | Change of details for Mr Shamrez Rehman as a person with significant control on 2017-09-20 | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZAHID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PARVEEN AKHTAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAMREZ REHMAN / 01/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PARVEEN AKHTAR / 01/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ZAHID / 01/09/2014 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAMREZ REHMAN / 01/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED ZAHID / 01/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PARVEEN AKHTAR / 01/09/2014 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066789780001 | |
LATEST SOC | 09/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/08/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/11 NO CHANGES | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/10 NO CHANGES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 21/08/09 FULL LIST | |
CERTNM | COMPANY NAME CHANGED MY STORE (LOCAL) LIMITED CERTIFICATE ISSUED ON 26/05/09 | |
288a | DIRECTOR APPOINTED PARVEEN ACHTAR | |
288a | DIRECTOR APPOINTED SHAMREZ REHMAN | |
288a | DIRECTOR APPOINTED MOHAMMED ZAHID | |
288b | APPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD | |
287 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM IST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
|
|
|
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 MY STORE LTD
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as MY STORE LTD 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. |