About

Registered Number: 08314448
Date of Incorporation: 30/11/2012 (11 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: 30 Chapel Street, Wordsley, Stourbridge, West Midlands, DY8 5QP

 

All & Sundry Cic was registered on 30 November 2012 and has its registered office in Stourbridge in West Midlands, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Corcoran, Andrew, Ball, Errenn Elizabeth, Hay, Emma Jade, Hobday, Emma Georgina, Mcghie, Ciara Eden, Oatley, Robert, Schofield-vollans, Dresda Victoria Karen, Searlett, Lydia, Treen, Lorna Rose in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Errenn Elizabeth 04 January 2013 12 September 2013 1
HAY, Emma Jade 12 September 2013 01 November 2014 1
HOBDAY, Emma Georgina 04 January 2013 19 June 2015 1
MCGHIE, Ciara Eden 04 January 2013 20 March 2013 1
OATLEY, Robert 12 September 2013 19 June 2015 1
SCHOFIELD-VOLLANS, Dresda Victoria Karen 04 January 2013 19 June 2015 1
SEARLETT, Lydia 12 September 2013 19 June 2015 1
TREEN, Lorna Rose 04 January 2013 12 September 2013 1
Secretary Name Appointed Resigned Total Appointments
CORCORAN, Andrew 30 November 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 04 July 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AD01 - Change of registered office address 22 December 2014
AD01 - Change of registered office address 22 December 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 18 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 20 March 2013
AP01 - Appointment of director 26 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AA01 - Change of accounting reference date 14 February 2013
CICINC - N/A 30 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.