About

Registered Number: 04502850
Date of Incorporation: 02/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

 

Barcombe Stores Ltd was setup in 2002. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURMAN, Gordon 30 August 2003 - 1
GURMAN, Patricia 30 August 2003 - 1
GATLEY, Viviane Helene 02 August 2002 30 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 26 June 2018
AA - Annual Accounts 08 June 2018
AA01 - Change of accounting reference date 23 April 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 25 August 2015
CH01 - Change of particulars for director 25 August 2015
CH01 - Change of particulars for director 25 August 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 25 August 2010
CH04 - Change of particulars for corporate secretary 25 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 18 March 2004
RESOLUTIONS - N/A 11 November 2003
CERTNM - Change of name certificate 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
363s - Annual Return 16 August 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.