About

Registered Number: 04876293
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: 78 Hill Street, Birmingham, West Midlands, B5 4AH

 

East Midlands Convenience Stores Ltd was registered on 22 August 2003, it's status at Companies House is "Dissolved". This organisation has 4 directors listed as Sanghera, Gurdeep Kaur, Garbett, Leanna, Hargreaves, Renouf Paul, Mason, Dennis. Currently we aren't aware of the number of employees at the East Midlands Convenience Stores Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Dennis 21 March 2005 24 January 2006 1
Secretary Name Appointed Resigned Total Appointments
SANGHERA, Gurdeep Kaur 05 February 2010 - 1
GARBETT, Leanna 22 August 2003 23 March 2005 1
HARGREAVES, Renouf Paul 23 March 2005 28 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 25 October 2013
AA01 - Change of accounting reference date 25 July 2013
AA01 - Change of accounting reference date 25 April 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 09 October 2012
AA01 - Change of accounting reference date 26 April 2012
AR01 - Annual Return 28 December 2011
DISS40 - Notice of striking-off action discontinued 15 October 2011
AA - Annual Accounts 14 October 2011
DISS16(SOAS) - N/A 13 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 05 November 2010
AP03 - Appointment of secretary 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 07 October 2009
MEM/ARTS - N/A 01 July 2009
363a - Annual Return 26 June 2009
CERTNM - Change of name certificate 25 June 2009
AA - Annual Accounts 26 May 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 12 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
363a - Annual Return 06 December 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
AA - Annual Accounts 03 June 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 27 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
225 - Change of Accounting Reference Date 14 November 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.