About

Registered Number: 05626104
Date of Incorporation: 17/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: 2 Acorn Court, Bridge Industrial Estate, Wymondham, Norfolk, NR18 9AL

 

Depot 94 Ltd was registered on 17 November 2005 with its registered office in Wymondham, Norfolk, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Wainwright, Gina Leigh for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WAINWRIGHT, Gina Leigh 01 December 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
SOAS(A) - Striking-off action suspended (Section 652A) 22 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 13 November 2014
MR04 - N/A 05 September 2014
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 13 May 2014
AD01 - Change of registered office address 01 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 17 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 17 December 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 01 February 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AD01 - Change of registered office address 26 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 29 October 2008
363s - Annual Return 28 July 2008
363s - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 25 July 2007
225 - Change of Accounting Reference Date 12 January 2007
363a - Annual Return 12 December 2006
NEWINC - New incorporation documents 17 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.