About

Registered Number: 06619974
Date of Incorporation: 13/06/2008 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (8 years and 2 months ago)
Registered Address: 1 Westway, East Acton, W12 0PT,

 

Based in East Acton, Bedtime Superstores Sales Ltd was established in 2008, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. This organisation has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNWELL, Christopher Martin 20 February 2009 01 October 2012 1
EVANS, Gary Leighton 13 June 2008 20 February 2009 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Debbie 01 October 2012 - 1
CORNWELL, Karen Patricia 20 February 2009 01 October 2012 1
EVANS, Hayley 13 June 2008 20 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
CH01 - Change of particulars for director 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 20 October 2016
DISS40 - Notice of striking-off action discontinued 11 June 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AD01 - Change of registered office address 15 February 2016
CH01 - Change of particulars for director 12 February 2016
CH03 - Change of particulars for secretary 12 February 2016
AD01 - Change of registered office address 02 November 2015
AR01 - Annual Return 20 August 2015
AD04 - Change of location of company records to the registered office 20 August 2015
AA - Annual Accounts 11 January 2015
AA01 - Change of accounting reference date 10 July 2014
AR01 - Annual Return 09 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 18 June 2013
AP03 - Appointment of secretary 10 October 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 08 October 2012
TM02 - Termination of appointment of secretary 08 October 2012
AA - Annual Accounts 02 October 2012
AD01 - Change of registered office address 13 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 14 July 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 01 June 2010
AA01 - Change of accounting reference date 08 November 2009
363a - Annual Return 28 September 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
287 - Change in situation or address of Registered Office 26 June 2008
NEWINC - New incorporation documents 13 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.